-
CHAMBERLAINS RESTAURANT LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04026407
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Geschäftsführung
- CHATHAM, Graham
- STEADMAN, Jeffrey
- STEADMAN, Raymond
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.07.2000
- Alter der Firma 2000-07-04 23 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- Chamberlain & Thelwell Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-08-31
- Letzte Einreichung: 2019-11-30
- lezte Bilanzhinterlegung
- 2012-07-04
- Jahresmeldung
- Fälligkeit: 2022-01-18
- Letzte Einreichung: 2021-01-04
-
CHAMBERLAINS RESTAURANT LIMITED Firmenbeschreibung
- CHAMBERLAINS RESTAURANT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04026407. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.07.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.07.2012.Die Firma kann schriftlich über Recovery House Hainault Business Park erreicht werden.
Jetzt sichern CHAMBERLAINS RESTAURANT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Chamberlains Restaurant Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Grossbritannien
- 2000-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHAMBERLAINS RESTAURANT 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-09) - AD01
-
confirmation-statement-with-no-updates (2021-01-04) - CS01
-
resolution (2021-06-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-06-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-06-03) - 600
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-19) - AA
-
confirmation-statement-with-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-09) - AA
-
confirmation-statement-with-updates (2019-01-15) - CS01
-
appoint-person-director-company-with-name-date (2019-01-15) - AP01
-
termination-director-company-with-name-termination-date (2019-01-15) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
confirmation-statement-with-updates (2018-08-07) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
change-to-a-person-with-significant-control (2017-08-02) - PSC05
-
accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-24) - AA
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
termination-director-company-with-name-termination-date (2016-06-20) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-21) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-05-20) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-01) - MR01
-
termination-secretary-company-with-name (2014-05-20) - TM02
-
termination-director-company-with-name (2014-05-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
mortgage-satisfy-charge-full (2014-09-25) - MR04
-
change-person-director-company-with-change-date (2014-07-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
appoint-person-director-company-with-name (2014-07-10) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-08-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-25) - AA
-
capital-allotment-shares (2013-03-25) - SH01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-13) - AP01
-
termination-director-company-with-name (2012-11-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-17) - AD01
keyboard_arrow_right 2011
-
accounts-amended-with-made-up-date (2011-08-26) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-08-25) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
appoint-person-director-company-with-name (2010-06-07) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-10-01) - AA
-
legacy (2009-09-17) - 363a
-
legacy (2009-06-11) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-09-05) - AA
-
legacy (2008-07-31) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-01) - AA
-
legacy (2007-10-17) - 288b
-
legacy (2007-10-16) - 363a
-
legacy (2007-10-16) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-05) - AA
-
legacy (2006-09-26) - 88(2)R
-
resolution (2006-08-30) - RESOLUTIONS
-
legacy (2006-07-25) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-01-31) - AA
-
legacy (2005-04-07) - 287
-
legacy (2005-07-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-21) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-09) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-10-05) - AA
-
legacy (2003-08-01) - 363s
-
legacy (2003-06-05) - 225
-
accounts-with-accounts-type-small (2003-05-19) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-08-07) - AA
-
legacy (2002-07-19) - 363s
keyboard_arrow_right 2001
-
legacy (2001-09-17) - 363s
-
legacy (2001-09-27) - 225
-
legacy (2001-12-07) - 225
keyboard_arrow_right 2000
-
legacy (2000-12-09) - 395
-
legacy (2000-08-18) - 287
-
legacy (2000-08-18) - 288a
-
legacy (2000-07-11) - 288b
-
incorporation-company (2000-07-04) - NEWINC