-
ROSEHEATH ESTATES LIMITED - SIMPSON & CO, 21 High Street, Lutterworth, Leicestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03378094
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- SIMPSON & CO
- 21 High Street
- Lutterworth
- Leicestershire
- LE17 4AT
- England SIMPSON & CO, 21 High Street, Lutterworth, Leicestershire, LE17 4AT, England UK
Management
- Geschäftsführung
- KAYE, Stephen Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.05.1997
- Alter der Firma 1997-05-30 27 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Paul Kaye
- -
- -
- Mr Paul Meggitt Kaye
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- Jahresmeldung
- Fälligkeit: 2021-06-13
- Letzte Einreichung: 2020-05-30
-
ROSEHEATH ESTATES LIMITED Firmenbeschreibung
- ROSEHEATH ESTATES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03378094. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.05.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.09.2019 hinterlegt.Die Firma kann schriftlich über Simpson & Co erreicht werden.
Jetzt sichern ROSEHEATH ESTATES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Roseheath Estates Limited - SIMPSON & CO, 21 High Street, Lutterworth, Leicestershire, Grossbritannien
- 1997-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROSEHEATH ESTATES 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 2020
-
termination-director-company-with-name-termination-date (2020-05-07) - TM01
-
notification-of-a-person-with-significant-control (2020-05-01) - PSC02
-
capital-cancellation-shares (2020-08-26) - SH06
-
capital-return-purchase-own-shares (2020-08-26) - SH03
-
confirmation-statement-with-updates (2020-06-02) - CS01
-
cessation-of-a-person-with-significant-control (2020-05-01) - PSC07
-
cessation-of-a-person-with-significant-control (2020-05-11) - PSC07
-
change-to-a-person-with-significant-control (2020-05-11) - PSC04
-
notification-of-a-person-with-significant-control (2020-05-11) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-15) - AA
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
mortgage-satisfy-charge-full (2018-04-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-06) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
change-sail-address-company-with-old-address-new-address (2016-07-11) - AD02
-
move-registers-to-registered-office-company-with-new-address (2016-07-11) - AD04
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
change-person-director-company-with-change-date (2015-06-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
change-person-director-company-with-change-date (2015-09-16) - CH01
-
termination-secretary-company-with-name-termination-date (2015-09-14) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-14) - AD01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-31) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-02) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-06) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
move-registers-to-sail-company (2010-06-04) - AD03
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
change-sail-address-company (2010-06-03) - AD02
-
accounts-with-accounts-type-total-exemption-small (2010-06-11) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
-
appoint-person-director-company-with-name (2009-12-14) - AP01
-
legacy (2009-06-25) - 363a
-
legacy (2009-05-28) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-30) - AA
-
legacy (2008-06-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-08) - 288c
-
legacy (2007-06-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-11) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-08-02) - AA
-
legacy (2006-06-16) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-04) - AA
-
legacy (2005-06-10) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-07-16) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-07-30) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-08-02) - AA
-
legacy (2002-06-21) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-08-20) - AA
-
legacy (2001-06-13) - 363s
keyboard_arrow_right 2000
-
legacy (2000-06-19) - 363s
-
legacy (2000-06-19) - 288c
-
accounts-with-accounts-type-small (2000-07-12) - AA
-
legacy (2000-09-16) - 395
keyboard_arrow_right 1999
-
legacy (1999-02-12) - 225
-
accounts-with-accounts-type-small (1999-04-01) - AA
-
legacy (1999-10-27) - 395
-
legacy (1999-10-22) - 395
-
legacy (1999-06-24) - 363a
keyboard_arrow_right 1998
-
legacy (1998-06-10) - 363a
-
legacy (1998-01-31) - 287
keyboard_arrow_right 1997
-
legacy (1997-08-27) - 288a
-
legacy (1997-08-01) - 88(2)R
-
legacy (1997-07-22) - 288a
-
legacy (1997-07-22) - 288b
-
legacy (1997-07-18) - 287
-
incorporation-company (1997-05-30) - NEWINC