-
STRATFORD HISTORIC BUILDINGS TRUST - Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08206419
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Celixir House
- Stratford Business And Technology Park
- Stratford-Upon-Avon
- Warwickshire
- CV37 7GZ
- United Kingdom Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, CV37 7GZ, United Kingdom UK
Management
- Geschäftsführung
- BOND, Kevin Patrick, Dr
- CADDICK, Robert John
- DAVIS, Roger Frank
- GOODALL, Richard Philip
- HOLDEN, William Mark
- JEFFERSON, Anthony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc-limited-exemption
- Gründungsdatum
- 07.09.2012
- Alter der Firma 2012-09-07 12 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-06-30
- Letzte Einreichung: 2023-09-30
- Jahresmeldung
- Fälligkeit: 2025-09-21
- Letzte Einreichung: 2024-09-07
-
STRATFORD HISTORIC BUILDINGS TRUST Firmenbeschreibung
- STRATFORD HISTORIC BUILDINGS TRUST ist eine in Grossbritannien als private-limited-guarant-nsc-limited-exemption registrierte Firma mit der Register-Nr. 08206419. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.09.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 6 Geschäftsführer Die Firma kann schriftlich über Celixir House erreicht werden.
Jetzt sichern STRATFORD HISTORIC BUILDINGS TRUST HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stratford Historic Buildings Trust - Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, Grossbritannien
- 2012-09-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STRATFORD HISTORIC BUILDINGS TRUST 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 2024
-
confirmation-statement-with-no-updates (2024-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-06-27) - AA
-
appoint-person-director-company-with-name-date (2024-08-13) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-02) - AD01
-
confirmation-statement-with-no-updates (2023-09-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-24) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-07) - AA
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-19) - TM01
-
confirmation-statement-with-no-updates (2017-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-09) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
appoint-person-director-company-with-name-date (2016-10-14) - AP01
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-01-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-23) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-no-member-list (2015-10-05) - AR01
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
change-person-director-company-with-change-date (2015-09-14) - CH01
-
appoint-person-director-company-with-name-date (2015-07-14) - AP01
-
appoint-person-secretary-company-with-name-date (2015-07-07) - AP03
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2015-03-31) - AA
keyboard_arrow_right 2014
-
gazette-notice-compulsory (2014-01-21) - GAZ1
-
annual-return-company-with-made-up-date-no-member-list (2014-03-06) - AR01
-
gazette-filings-brought-up-to-date (2014-03-08) - DISS40
-
change-registered-office-address-company-with-date-old-address (2014-04-14) - AD01
-
termination-director-company-with-name-termination-date (2014-09-23) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-23) - TM02
-
annual-return-company-with-made-up-date-no-member-list (2014-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-08-13) - TM01
-
termination-director-company-with-name-termination-date (2013-06-04) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-07) - NEWINC