-
COLDHARBOUR MARINE LIMITED - Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, EX1 1NT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07090799
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Foot Anstey Llp Senate Court
- Southernhay Gardens
- Exeter
- EX1 1NT
- England Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England UK
Management
- Geschäftsführung
- SULLIVAN, Allan Clive
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.11.2009
- Alter der Firma 2009-11-30 14 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- Coldharbour Technology Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- SPH 800 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-11-30
- Jahresmeldung
- Fälligkeit: 2021-04-22
- Letzte Einreichung: 2020-03-11
-
COLDHARBOUR MARINE LIMITED Firmenbeschreibung
- COLDHARBOUR MARINE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07090799. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.11.2009 registriert. COLDHARBOUR MARINE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPH 800 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.11.2012.Die Firma kann schriftlich über Foot Anstey Llp Senate Court erreicht werden.
Jetzt sichern COLDHARBOUR MARINE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coldharbour Marine Limited - Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, EX1 1NT, Grossbritannien
- 2009-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COLDHARBOUR MARINE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-09-01) - AP01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
accounts-with-accounts-type-small (2020-09-23) - AA
-
termination-director-company-with-name-termination-date (2020-12-12) - TM01
-
resolution (2020-12-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-24) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-25) - MR01
-
termination-director-company-with-name-termination-date (2019-08-20) - TM01
-
accounts-with-accounts-type-small (2019-09-23) - AA
-
termination-director-company-with-name-termination-date (2019-11-25) - TM01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-05) - MR04
-
accounts-with-accounts-type-small (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
-
appoint-person-director-company-with-name-date (2018-03-06) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-20) - TM01
-
termination-director-company-with-name-termination-date (2017-03-21) - TM01
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-06-06) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
-
change-account-reference-date-company-current-shortened (2017-12-12) - AA01
-
termination-director-company-with-name-termination-date (2017-10-02) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-09) - AA
-
appoint-person-director-company-with-name-date (2016-01-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-20) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-20) - AP01
-
capital-allotment-shares (2015-04-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-23) - AD01
-
accounts-with-accounts-type-small (2015-02-18) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-04) - SH01
-
mortgage-satisfy-charge-full (2014-02-24) - MR04
-
accounts-with-accounts-type-small (2014-03-04) - AA
-
termination-director-company-with-name (2014-04-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-11) - MR01
-
capital-name-of-class-of-shares (2013-09-20) - SH08
-
legacy (2013-01-30) - MG02
-
termination-director-company-with-name (2013-01-28) - TM01
-
resolution (2013-09-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-07-23) - MR01
-
appoint-person-director-company-with-name (2013-02-11) - AP01
-
resolution (2013-01-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-01-28) - SH08
-
capital-allotment-shares (2013-09-20) - SH01
-
legacy (2013-01-24) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
legacy (2012-11-23) - MG01
keyboard_arrow_right 2011
-
legacy (2011-09-09) - MG01
-
accounts-with-accounts-type-small (2011-09-02) - AA
-
change-person-director-company-with-change-date (2011-12-01) - CH01
-
change-account-reference-date-company-current-extended (2011-01-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
resolution (2011-09-09) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
capital-allotment-shares (2011-09-09) - SH01
keyboard_arrow_right 2010
-
resolution (2010-01-21) - RESOLUTIONS
-
capital-allotment-shares (2010-01-20) - SH01
-
appoint-person-director-company-with-name (2010-03-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-03-08) - AD01
-
capital-allotment-shares (2010-01-26) - SH01
-
legacy (2010-01-26) - MG01
-
appoint-person-director-company-with-name (2010-01-21) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-30) - NEWINC
-
certificate-change-of-name-company (2009-12-04) - CERTNM
-
resolution (2009-12-02) - RESOLUTIONS
-
change-of-name-notice (2009-12-02) - CONNOT
-
resolution (2009-12-04) - RESOLUTIONS