-
RED ROCK PARTNERSHIP LTD - 138 Head Office, Upper Floor, High Street, Lincoln, LN5 7PJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07101147
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 138 Head Office, Upper Floor
- High Street
- Lincoln
- LN5 7PJ
- England 138 Head Office, Upper Floor, High Street, Lincoln, LN5 7PJ, England UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.12.2009
- Alter der Firma 2009-12-10 14 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Craig Buckingham
- Mr Craig Buckingham
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- RED ROCK ON DEMAND LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-04-30
- Letzte Einreichung: 2019-04-30
- Jahresmeldung
- Fälligkeit: 2022-04-01
- Letzte Einreichung: 2021-03-18
-
RED ROCK PARTNERSHIP LTD Firmenbeschreibung
- RED ROCK PARTNERSHIP LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07101147. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.12.2009 registriert. RED ROCK PARTNERSHIP LTD hat Ihre Tätigkeit zuvor unter dem Namen RED ROCK ON DEMAND LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Die Bilanz wurde zuletzt am 30.04.2019 hinterlegt.Die Firma kann schriftlich über 138 Head Office, Upper Floor erreicht werden.
Jetzt sichern RED ROCK PARTNERSHIP LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Red Rock Partnership Ltd - 138 Head Office, Upper Floor, High Street, Lincoln, LN5 7PJ, Grossbritannien
- 2009-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RED ROCK PARTNERSHIP LTD 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 2021
-
confirmation-statement-with-updates (2021-03-18) - CS01
-
confirmation-statement-with-no-updates (2021-03-17) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-30) - MR01
-
confirmation-statement-with-updates (2020-03-17) - CS01
-
mortgage-satisfy-charge-full (2020-02-21) - MR04
-
accounts-with-accounts-type-full (2020-01-30) - AA
-
mortgage-satisfy-charge-full (2020-01-16) - MR04
-
change-account-reference-date-company-current-shortened (2020-12-07) - AA01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-08-15) - TM02
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-15) - MR01
-
termination-director-company-with-name-termination-date (2019-08-23) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-08-07) - AA
-
liquidation-voluntary-arrangement-completion (2018-05-22) - CVA4
-
mortgage-satisfy-charge-full (2018-03-27) - MR04
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
-
accounts-with-accounts-type-full (2018-01-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
mortgage-satisfy-charge-full (2017-02-14) - MR04
-
appoint-person-director-company-with-name-date (2017-05-10) - AP01
-
accounts-with-accounts-type-full (2017-01-19) - AA
-
mortgage-satisfy-charge-full (2017-07-28) - MR04
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-06-13) - 1.3
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-13) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-02) - AD01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-11-24) - AP03
-
auditors-resignation-company (2016-10-06) - AUD
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
termination-director-company-with-name-termination-date (2016-07-15) - TM01
-
appoint-person-director-company-with-name-date (2016-07-15) - AP01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-05-20) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
accounts-with-accounts-type-full (2015-01-19) - AA
-
accounts-with-accounts-type-full (2015-12-12) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-05-19) - 1.3
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-07) - TM01
-
auditors-resignation-company (2014-05-28) - AUD
-
auditors-resignation-company (2014-05-20) - AUD
-
mortgage-satisfy-charge-part (2014-04-01) - MR04
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-03-26) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-10) - MR01
-
appoint-person-secretary-company-with-name (2014-02-26) - AP03
-
accounts-with-accounts-type-full (2014-01-31) - AA
-
mortgage-satisfy-charge-full (2014-01-27) - MR04
-
termination-director-company-with-name (2014-01-24) - TM01
-
termination-secretary-company-with-name (2014-02-26) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
accounts-with-accounts-type-full (2013-02-05) - AA
-
auditors-resignation-company (2013-05-13) - AUD
-
change-person-secretary-company-with-change-date (2013-06-28) - CH03
-
mortgage-create-with-deed-with-charge-number (2013-07-23) - MR01
-
termination-secretary-company-with-name (2013-08-05) - TM02
-
mortgage-satisfy-charge-full (2013-07-01) - MR04
-
auditors-resignation-company (2013-08-19) - AUD
-
termination-director-company-with-name (2013-09-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-05) - MR01
-
appoint-person-secretary-company-with-name (2013-08-05) - AP03
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-06) - AR01
-
accounts-amended-with-made-up-date (2012-03-06) - AAMD
-
termination-director-company-with-name (2012-06-01) - TM01
-
resolution (2012-09-26) - RESOLUTIONS
-
legacy (2012-10-04) - MG01
-
termination-director-company-with-name (2012-11-15) - TM01
-
change-account-reference-date-company-previous-extended (2012-12-20) - AA01
-
legacy (2012-06-23) - MG01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
-
accounts-with-accounts-type-dormant (2011-12-08) - AA
-
change-of-name-notice (2011-12-30) - CONNOT
-
certificate-change-of-name-company (2011-12-30) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-06-13) - AD01
keyboard_arrow_right 2010
-
legacy (2010-10-02) - MG01
-
accounts-with-accounts-type-dormant (2010-08-12) - AA
-
appoint-person-secretary-company-with-name (2010-02-23) - AP03
-
change-account-reference-date-company-current-shortened (2010-01-05) - AA01
keyboard_arrow_right 2009
-
capital-allotment-shares (2009-12-17) - SH01
-
change-registered-office-address-company-with-date-old-address (2009-12-14) - AD01
-
incorporation-company (2009-12-10) - NEWINC