-
JAMES HOMES LIMITED - 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02791990
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 52 Ravensfield Gardens
- Epsom
- Surrey
- KT19 0SR 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR UK
Management
- Geschäftsführung
- SULLIVAN, Richard James
- Prokuristen
- SULLIVAN, Christine Ann
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.1993
- Alter der Firma 1993-02-19 31 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- James Homes Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2013-02-19
- Jahresmeldung
- Fälligkeit: 2021-04-02
- Letzte Einreichung: 2020-02-19
-
JAMES HOMES LIMITED Firmenbeschreibung
- JAMES HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02791990. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.1993 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.02.2013.Die Firma kann schriftlich über 52 Ravensfield Gardens erreicht werden.
Jetzt sichern JAMES HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: James Homes Limited - 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR, Grossbritannien
- 1993-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JAMES HOMES 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 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-12-17) - LIQ13
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-07) - AA
-
confirmation-statement-with-updates (2020-03-01) - CS01
-
mortgage-satisfy-charge-full (2020-06-08) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2020-12-24) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-23) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-12-24) - LIQ01
-
resolution (2020-12-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
confirmation-statement-with-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-10) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-06) - CH01
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-13) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-10) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
legacy (2012-01-10) - MG01
-
legacy (2012-01-23) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01
keyboard_arrow_right 2011
-
legacy (2011-04-14) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-21) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
legacy (2010-05-11) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
-
change-person-secretary-company-with-change-date (2010-03-08) - CH03
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-07) - CH01
-
legacy (2009-02-25) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 395
-
legacy (2008-11-11) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-10-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-03-05) - AA
-
legacy (2008-02-27) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-03) - 395
-
legacy (2007-07-07) - 403a
-
legacy (2007-07-07) - 395
-
legacy (2007-07-02) - 403a
-
legacy (2007-02-19) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-14) - AA
-
legacy (2006-02-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-10) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-04) - 363s
-
legacy (2005-01-06) - 395
-
legacy (2005-11-03) - 403a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-14) - AA
-
legacy (2004-03-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-12) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-08) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-26) - AA
-
legacy (2002-04-19) - 395
-
legacy (2002-03-04) - 395
-
legacy (2002-02-14) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-11-04) - AA
-
legacy (2001-02-28) - 363s
-
accounts-with-accounts-type-small (2001-02-07) - AA
keyboard_arrow_right 2000
-
legacy (2000-05-30) - 363s
keyboard_arrow_right 1999
-
legacy (1999-02-23) - 363a
-
accounts-with-accounts-type-small (1999-11-22) - AA
-
legacy (1999-04-08) - 287
keyboard_arrow_right 1998
-
legacy (1998-11-19) - 395
-
accounts-with-accounts-type-full (1998-10-22) - AA
-
legacy (1998-05-15) - 363a
keyboard_arrow_right 1997
-
accounts-with-accounts-type-full (1997-10-13) - AA
-
legacy (1997-09-30) - 395
-
legacy (1997-03-14) - 395
-
legacy (1997-03-05) - 363a
-
legacy (1997-02-11) - 395
-
legacy (1997-01-07) - 287
keyboard_arrow_right 1996
-
accounts-with-accounts-type-full (1996-10-25) - AA
-
legacy (1996-03-11) - 363x
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
accounts-with-accounts-type-full (1995-12-18) - AA
-
legacy (1995-03-07) - 395
-
legacy (1995-02-27) - 363x
keyboard_arrow_right 1994
-
accounts-with-accounts-type-full (1994-12-12) - AA
-
legacy (1994-02-24) - 363x
-
legacy (1994-01-18) - 395
keyboard_arrow_right 1993
-
legacy (1993-03-25) - 88(2)R
-
legacy (1993-03-25) - 224
-
legacy (1993-02-26) - 288
-
incorporation-company (1993-02-19) - NEWINC