-
STONECASTLE HOMES LIMITED - 22 Westfield Grove, Ackworth, Pontefract, WF7 7HF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07438249
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 22 Westfield Grove
- Ackworth
- Pontefract
- WF7 7HF
- England 22 Westfield Grove, Ackworth, Pontefract, WF7 7HF, England UK
Management
- Geschäftsführung
- PICKLES, David Christopher
- Prokuristen
- STAINTON, Christina
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.11.2010
- Alter der Firma 2010-11-12 13 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr David Christopher Pickles
- Ms Christina Marie Stainton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-08-29
- Letzte Einreichung: 2022-11-30
- lezte Bilanzhinterlegung
- 2012-11-12
- Jahresmeldung
- Fälligkeit: 2023-11-26
- Letzte Einreichung: 2022-11-12
-
STONECASTLE HOMES LIMITED Firmenbeschreibung
- STONECASTLE HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07438249. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.11.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.11.2012.Die Firma kann schriftlich über 22 Westfield Grove erreicht werden.
Jetzt sichern STONECASTLE HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stonecastle Homes Limited - 22 Westfield Grove, Ackworth, Pontefract, WF7 7HF, Grossbritannien
- 2010-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STONECASTLE HOMES 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-19) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-25) - AA
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-04) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-04) - MR01
-
mortgage-satisfy-charge-full (2020-09-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-16) - MR01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-18) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-21) - AD01
-
termination-director-company-with-name-termination-date (2019-07-23) - TM01
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
-
mortgage-satisfy-charge-full (2019-11-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
notification-of-a-person-with-significant-control (2018-10-26) - PSC01
-
cessation-of-a-person-with-significant-control (2018-10-26) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-28) - AD01
-
termination-director-company-with-name-termination-date (2018-08-15) - TM01
-
appoint-person-director-company-with-name-date (2018-08-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-24) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
change-account-reference-date-company-previous-shortened (2017-08-17) - AA01
-
mortgage-satisfy-charge-full (2017-03-29) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-11-15) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
mortgage-satisfy-charge-full (2014-11-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-19) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-02-14) - SH01
-
appoint-person-secretary-company-with-name (2011-02-14) - AP03
-
legacy (2011-07-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
legacy (2011-07-26) - MG01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-22) - AD01
-
termination-director-company-with-name (2010-12-22) - TM01
-
appoint-person-director-company-with-name (2010-12-22) - AP01
-
incorporation-company (2010-11-12) - NEWINC