-
ENCHANTED FOREST NURSERY LIMITED - Newfield House, New Street, Musselburgh, East Lothian, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC289081
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Newfield House
- New Street
- Musselburgh
- East Lothian
- EH21 6HY
- Scotland Newfield House, New Street, Musselburgh, East Lothian, EH21 6HY, Scotland UK
Management
- Geschäftsführung
- NEWTON, William
- RANKIN, Cary
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.08.2005
- Alter der Firma 2005-08-18 18 Jahre
- SIC/NACE
- 88910
Eigentumsverhältnisse
- Beneficial Owners
- The Devlin Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-08-18
- Jahresmeldung
- Fälligkeit: 2024-04-06
- Letzte Einreichung: 2023-03-23
-
ENCHANTED FOREST NURSERY LIMITED Firmenbeschreibung
- ENCHANTED FOREST NURSERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC289081. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.08.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "88910" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.08.2012.Die Firma kann schriftlich über Newfield House erreicht werden.
Jetzt sichern ENCHANTED FOREST NURSERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Enchanted Forest Nursery Limited - Newfield House, New Street, Musselburgh, East Lothian, Grossbritannien
- 2005-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENCHANTED FOREST NURSERY 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 2023
-
confirmation-statement-with-no-updates (2023-04-06) - CS01
-
legacy (2023-04-06) - AGREEMENT2
-
legacy (2023-04-06) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-04-06) - AA
-
legacy (2023-04-06) - PARENT_ACC
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-28) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-23) - AA
-
legacy (2021-12-23) - PARENT_ACC
-
legacy (2021-12-23) - AGREEMENT2
-
legacy (2021-12-23) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-29) - AA
-
legacy (2021-03-29) - PARENT_ACC
-
legacy (2021-03-29) - AGREEMENT2
-
legacy (2021-03-29) - GUARANTEE2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-15) - TM01
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
change-account-reference-date-company-previous-shortened (2020-04-28) - AA01
-
appoint-person-director-company-with-name-date (2020-04-15) - AP01
-
change-account-reference-date-company-previous-shortened (2020-05-26) - AA01
-
change-account-reference-date-company-current-extended (2020-05-22) - AA01
-
accounts-with-accounts-type-micro-entity (2020-07-30) - AA
-
change-to-a-person-with-significant-control (2020-04-15) - PSC05
-
change-account-reference-date-company-previous-shortened (2020-05-27) - AA01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2019-06-25) - AR01
-
second-filing-of-annual-return-with-made-up-date (2019-06-25) - RP04AR01
-
mortgage-satisfy-charge-full (2019-06-13) - MR04
-
termination-secretary-company-with-name-termination-date (2019-06-27) - TM02
-
termination-director-company-with-name-termination-date (2019-06-27) - TM01
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
-
appoint-person-director-company-with-name-date (2019-06-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-05-16) - AA
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
resolution (2017-01-18) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
move-registers-to-sail-company-with-new-address (2016-03-16) - AD03
-
change-sail-address-company-with-new-address (2016-03-16) - AD02
-
accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-03) - AR01
-
resolution (2015-06-02) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
mortgage-satisfy-charge-full (2014-01-24) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
change-person-secretary-company-with-change-date (2010-11-15) - CH03
-
change-person-director-company-with-change-date (2010-11-15) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-28) - AA
-
legacy (2009-09-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-11) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-06) - AA
-
legacy (2008-10-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-20) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-19) - 363s
-
legacy (2006-07-31) - 288c
-
legacy (2006-06-30) - 287
-
legacy (2006-04-27) - 410(Scot)
keyboard_arrow_right 2005
-
incorporation-company (2005-08-18) - NEWINC