-
MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED - FITNESS EXPRESS PARK FARM, Heathersett, Norwich, Norfolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07753174
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- FITNESS EXPRESS PARK FARM
- Heathersett
- Norwich
- Norfolk
- NR9 3DL FITNESS EXPRESS PARK FARM, Heathersett, Norwich, Norfolk, NR9 3DL UK
Management
- Geschäftsführung
- COURTEEN, David Edward
- EVANS, Heath Simon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.08.2011
- Alter der Firma 2011-08-25 12 Jahre
- SIC/NACE
- 93130
Eigentumsverhältnisse
- Beneficial Owners
- Marches Leisure Services Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SHOO 548 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-03-12
- Letzte Einreichung: 2021-02-26
-
MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED Firmenbeschreibung
- MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07753174. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.08.2011 registriert. MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SHOO 548 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "93130" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Fitness Express Park Farm erreicht werden.
Jetzt sichern MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mosaic Spa And Health Club (Holmer Park) Limited - FITNESS EXPRESS PARK FARM, Heathersett, Norwich, Norfolk, Grossbritannien
- 2011-08-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) 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 2021
-
accounts-with-accounts-type-small (2021-10-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-04) - MR01
-
mortgage-satisfy-charge-full (2021-12-23) - MR04
-
confirmation-statement-with-no-updates (2021-09-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-14) - AA
-
confirmation-statement-with-no-updates (2020-09-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-06) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-03) - AA
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-09-06) - CS01
keyboard_arrow_right 2017
-
legacy (2017-01-12) - RP04CS01
-
mortgage-satisfy-charge-full (2017-07-06) - MR04
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
cessation-of-a-person-with-significant-control (2017-07-10) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-07) - PSC02
-
mortgage-satisfy-charge-full (2017-08-03) - MR04
-
confirmation-statement-with-updates (2017-09-07) - CS01
-
accounts-with-accounts-type-small (2017-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-28) - MR01
-
appoint-person-director-company-with-name-date (2017-07-17) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-11) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-11) - TM02
-
accounts-with-accounts-type-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-09-13) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-12) - AA
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
change-person-secretary-company-with-change-date (2014-08-28) - CH03
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-10) - AP01
-
termination-director-company-with-name (2013-12-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
-
accounts-with-accounts-type-small (2013-06-03) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-09-24) - AA01
-
legacy (2012-10-11) - MG01
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
legacy (2012-10-12) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-28) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-10-28) - AD01
-
appoint-person-secretary-company-with-name (2011-10-28) - AP03
-
change-account-reference-date-company-current-shortened (2011-10-27) - AA01
-
termination-secretary-company-with-name (2011-10-27) - TM02
-
termination-director-company-with-name (2011-10-27) - TM01
-
certificate-change-of-name-company (2011-10-21) - CERTNM
-
change-of-name-notice (2011-10-21) - CONNOT
-
incorporation-company (2011-08-25) - NEWINC