-
BUSHMILLS HOTELS (HOLDCO) LIMITED - 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI064592
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Downshire Road
- Holywood
- BT18 9LU
- Northern Ireland 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland UK
Management
- Geschäftsführung
- DONNELLY, Eunan Gerard
- EASTWOOD, Bernard Joseph
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2007
- Alter der Firma 2007-05-10 17 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Alan Dunlop
- -
- Bushmills Topco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-05-10
- Jahresmeldung
- Fälligkeit: 2025-05-15
- Letzte Einreichung: 2024-05-01
-
BUSHMILLS HOTELS (HOLDCO) LIMITED Firmenbeschreibung
- BUSHMILLS HOTELS (HOLDCO) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI064592. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.05.2012.Die Firma kann schriftlich über 2 Downshire Road erreicht werden.
Jetzt sichern BUSHMILLS HOTELS (HOLDCO) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bushmills Hotels (Holdco) Limited - 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland, Grossbritannien
- 2007-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BUSHMILLS HOTELS (HOLDCO) 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 2024
-
change-account-reference-date-company-previous-extended (2024-04-11) - AA01
-
confirmation-statement-with-no-updates (2024-05-14) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-03) - CS01
-
accounts-with-accounts-type-small (2023-10-17) - AA
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-20) - MR01
-
appoint-person-director-company-with-name-date (2022-05-19) - AP01
-
change-person-director-company-with-change-date (2022-05-19) - CH01
-
termination-director-company-with-name-termination-date (2022-05-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-19) - AD01
-
notification-of-a-person-with-significant-control (2022-05-19) - PSC02
-
mortgage-satisfy-charge-full (2022-05-17) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-05-13) - AA
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
-
cessation-of-a-person-with-significant-control (2022-05-19) - PSC07
-
termination-secretary-company-with-name-termination-date (2022-05-19) - TM02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
confirmation-statement-with-updates (2017-05-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-07-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
accounts-with-accounts-type-small (2014-09-08) - AA
-
capital-return-purchase-own-shares (2014-09-17) - SH03
-
capital-cancellation-shares (2014-09-17) - SH06
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
capital-allotment-shares (2013-03-05) - SH01
-
capital-alter-shares-subdivision (2013-02-20) - SH02
-
appoint-person-director-company-with-name (2013-02-04) - AP01
-
resolution (2013-02-07) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
resolution (2012-03-07) - RESOLUTIONS
-
resolution (2012-01-25) - RESOLUTIONS
-
accounts-with-accounts-type-small (2012-08-10) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-08-01) - AA
-
change-person-secretary-company-with-change-date (2011-06-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
accounts-with-accounts-type-small (2010-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-05) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-07) - AC(NI)
-
particulars-of-a-mortgage-charge (2009-06-15) - 402(NI)
-
legacy (2009-06-02) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-16) - 371S(NI)
-
legacy (2008-05-23) - AC(NI)
keyboard_arrow_right 2007
-
incorporation-company (2007-05-10) - NEWINC
-
particulars-of-a-mortgage-charge (2007-08-31) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-08-29) - 402(NI)
-
legacy (2007-08-02) - 233(NI)
-
legacy (2007-05-21) - 296(NI)
-
legacy (2007-05-22) - 98-2(NI)