-
THE WALSHFORD INN LIMITED - 249 Cranbrook Road, Ilford, IG1 4TG, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04121865
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 249 Cranbrook Road
- Ilford
- IG1 4TG
- England 249 Cranbrook Road, Ilford, IG1 4TG, England UK
Management
- Geschäftsführung
- STANBOROUGH, Adam Luke
- Prokuristen
- FM SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.12.2000
- Alter der Firma 2000-12-08 23 Jahre
- SIC/NACE
- 56302
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Shepherd Cox Hotels (Wetherby) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- receivership
- Ehemalige Namen
- LIMCO SEVENTY THREE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-05-31
- lezte Bilanzhinterlegung
- 2012-12-08
- Jahresmeldung
- Fälligkeit: 2021-12-22
- Letzte Einreichung: 2020-12-08
-
THE WALSHFORD INN LIMITED Firmenbeschreibung
- THE WALSHFORD INN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04121865. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.12.2000 registriert. THE WALSHFORD INN LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LIMCO SEVENTY THREE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56302" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.12.2012.Die Firma kann schriftlich über 249 Cranbrook Road erreicht werden.
Jetzt sichern THE WALSHFORD INN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Walshford Inn Limited - 249 Cranbrook Road, Ilford, IG1 4TG, England, Grossbritannien
- 2000-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE WALSHFORD INN 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 (2021-11-19) - AD01
-
confirmation-statement-with-no-updates (2021-02-04) - CS01
-
change-account-reference-date-company-previous-shortened (2021-02-22) - AA01
-
change-account-reference-date-company-previous-extended (2021-03-26) - AA01
-
termination-director-company-with-name-termination-date (2021-05-20) - TM01
-
liquidation-receiver-appointment-of-receiver (2021-07-29) - RM01
-
appoint-person-director-company-with-name-date (2021-08-03) - AP01
-
termination-director-company-with-name-termination-date (2021-08-03) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-20) - AA
keyboard_arrow_right 2019
-
appoint-corporate-secretary-company-with-name-date (2019-06-27) - AP04
-
cessation-of-a-person-with-significant-control (2019-06-27) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-06-27) - TM02
-
termination-director-company-with-name-termination-date (2019-06-27) - TM01
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
notification-of-a-person-with-significant-control (2019-06-27) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01
-
resolution (2019-07-16) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2019-02-25) - AA
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-12-13) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-15) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-02-26) - AA
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
change-person-director-company-with-change-date (2018-12-13) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-12) - AD01
-
change-person-secretary-company-with-change-date (2017-12-12) - CH03
-
change-person-director-company-with-change-date (2017-12-12) - CH01
-
notification-of-a-person-with-significant-control (2017-12-01) - PSC01
-
cessation-of-a-person-with-significant-control (2017-10-29) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-02-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
-
change-person-director-company-with-change-date (2015-12-14) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
change-person-director-company-with-change-date (2011-12-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-02-23) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
-
legacy (2009-01-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-12) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-04) - AA
-
legacy (2006-12-19) - 363s
-
legacy (2006-01-06) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-04-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-01) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-19) - 363s
-
legacy (2003-01-23) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-10) - AA
-
legacy (2002-02-22) - 287
-
legacy (2002-01-03) - 363s
-
legacy (2002-01-03) - 225
keyboard_arrow_right 2001
-
legacy (2001-07-09) - 288a
-
legacy (2001-07-09) - 288b
-
legacy (2001-07-26) - 88(2)R
-
legacy (2001-07-26) - 123
-
resolution (2001-07-26) - RESOLUTIONS
-
certificate-change-of-name-company (2001-07-06) - CERTNM
keyboard_arrow_right 2000
-
incorporation-company (2000-12-08) - NEWINC