-
CLAYHOUSE PROPERTIES LTD - 3a Chapel Lane, Milford, Godalming, GU8 5HU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08158249
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3a Chapel Lane
- Milford
- Godalming
- GU8 5HU
- England 3a Chapel Lane, Milford, Godalming, GU8 5HU, England UK
Management
- Geschäftsführung
- SAKER, Paul Nigel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.07.2012
- Alter der Firma 2012-07-26 11 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Hurtmore Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-01-31
- Letzte Einreichung: 2019-04-30
- Jahresmeldung
- Fälligkeit: 2021-02-09
- Letzte Einreichung: 2020-01-26
-
CLAYHOUSE PROPERTIES LTD Firmenbeschreibung
- CLAYHOUSE PROPERTIES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08158249. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.07.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über 3A Chapel Lane erreicht werden.
Jetzt sichern CLAYHOUSE PROPERTIES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clayhouse Properties Ltd - 3a Chapel Lane, Milford, Godalming, GU8 5HU, Grossbritannien
- 2012-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLAYHOUSE PROPERTIES 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 2020
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-17) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-06-12) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
cessation-of-a-person-with-significant-control (2019-02-12) - PSC07
-
notification-of-a-person-with-significant-control (2019-02-12) - PSC02
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-03-01) - TM02
-
confirmation-statement-with-no-updates (2018-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-25) - AD01
-
mortgage-satisfy-charge-full (2017-11-15) - MR04
-
accounts-with-accounts-type-micro-entity (2017-03-28) - AA
-
appoint-person-secretary-company-with-name-date (2017-02-22) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-08) - MR01
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
appoint-person-director-company-with-name-date (2017-01-26) - AP01
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-25) - MR01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-04-14) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-07) - MR01
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
mortgage-satisfy-charge-full (2016-11-01) - MR04
-
change-account-reference-date-company-previous-shortened (2016-11-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
mortgage-satisfy-charge-full (2014-07-22) - MR04
-
appoint-person-director-company-with-name (2014-06-12) - AP01
-
termination-director-company-with-name (2014-06-11) - TM01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-06-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
gazette-filings-brought-up-to-date (2014-05-24) - DISS40
-
gazette-notice-compulsary (2014-03-25) - GAZ1
keyboard_arrow_right 2013
-
legacy (2013-03-12) - MG01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-17) - AP01
-
incorporation-company (2012-07-26) - NEWINC
-
termination-director-company-with-name (2012-09-17) - TM01