-
DEAN COURT HOTEL LTD - Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09058386
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Inn Collection Group 3rd Floor, Q5
- Quorum Business Park
- Newcastle Upon Tyne
- NE12 8BS
- England Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, England UK
Management
- Geschäftsführung
- BENTLEY, Kate
- DONKIN, Sean Lee
- STEWART, Louise Jane
- BERNHOEFT, Joseph Matthew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.05.2014
- Alter der Firma 2014-05-27 10 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Inn Collection Bidco Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Dean Court Hotel LTD
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2023-01-01
- Jahresmeldung
- Fälligkeit: 2025-06-10
- Letzte Einreichung: 2024-05-27
-
DEAN COURT HOTEL LTD Firmenbeschreibung
- DEAN COURT HOTEL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09058386. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.05.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über Inn Collection Group 3Rd Floor, Q5 erreicht werden.
Jetzt sichern DEAN COURT HOTEL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dean Court Hotel Ltd - Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, Grossbritannien
- 2014-05-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DEAN COURT HOTEL 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 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-03) - AD01
-
change-to-a-person-with-significant-control (2024-02-22) - PSC05
-
confirmation-statement-with-no-updates (2024-06-07) - CS01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-25) - AP01
-
termination-director-company-with-name-termination-date (2023-10-27) - TM01
-
accounts-with-accounts-type-small (2023-10-06) - AA
-
confirmation-statement-with-no-updates (2023-05-30) - CS01
-
termination-director-company-with-name-termination-date (2023-03-03) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-07-11) - AA
-
appoint-person-director-company-with-name-date (2022-01-07) - AP01
-
notification-of-a-person-with-significant-control (2022-01-07) - PSC02
-
confirmation-statement-with-updates (2022-05-27) - CS01
-
cessation-of-a-person-with-significant-control (2022-01-07) - PSC07
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-08-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
-
termination-director-company-with-name-termination-date (2021-08-18) - TM01
-
appoint-person-director-company-with-name-date (2021-08-18) - AP01
-
change-to-a-person-with-significant-control (2021-07-05) - PSC04
-
confirmation-statement-with-no-updates (2021-06-03) - CS01
-
notification-of-a-person-with-significant-control (2021-08-18) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-18) - AD01
-
memorandum-articles (2021-08-28) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-30) - MR01
-
change-account-reference-date-company-current-shortened (2021-10-01) - AA01
-
resolution (2021-08-28) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-04) - AA
-
confirmation-statement-with-no-updates (2020-06-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
confirmation-statement-with-updates (2019-06-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
capital-name-of-class-of-shares (2018-04-26) - SH08
-
appoint-person-director-company-with-name-date (2018-04-05) - AP01
-
resolution (2018-04-04) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
-
confirmation-statement-with-updates (2017-06-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-27) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-06-23) - AA01