-
THE GRANARY HOTEL & RESTAURANT LIMITED - Heath Lane, Shenstone, Kidderminster, Worcestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04126318
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Heath Lane
- Shenstone
- Kidderminster
- Worcestershire
- DY10 4BS Heath Lane, Shenstone, Kidderminster, Worcestershire, DY10 4BS UK
Management
- Geschäftsführung
- ZAMAN, Shaida
- ZAMAN, Khalid
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.12.2000
- Alter der Firma 2000-12-15 23 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Richard Neil Fletcher
- Mrs Shaida Zaman
- Dr Mohammed Salim
- Mrs Shaida Zaman
- -
- -
- Mr Khalid Zaman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BLUESPAN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-12-15
- Jahresmeldung
- Fälligkeit: 2021-12-29
- Letzte Einreichung: 2020-12-15
-
THE GRANARY HOTEL & RESTAURANT LIMITED Firmenbeschreibung
- THE GRANARY HOTEL & RESTAURANT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04126318. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.12.2000 registriert. THE GRANARY HOTEL & RESTAURANT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BLUESPAN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.12.2012.Die Firma kann schriftlich über Heath Lane erreicht werden.
Jetzt sichern THE GRANARY HOTEL & RESTAURANT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Granary Hotel & Restaurant Limited - Heath Lane, Shenstone, Kidderminster, Worcestershire, Grossbritannien
- 2000-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE GRANARY HOTEL & 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
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
notification-of-a-person-with-significant-control (2021-11-22) - PSC01
-
cessation-of-a-person-with-significant-control (2021-11-22) - PSC07
-
appoint-person-director-company-with-name-date (2021-11-22) - AP01
-
confirmation-statement-with-no-updates (2021-01-03) - CS01
-
termination-director-company-with-name-termination-date (2021-11-22) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-10) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-17) - AP01
-
cessation-of-a-person-with-significant-control (2019-09-16) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-21) - TM01
-
termination-secretary-company-with-name-termination-date (2019-05-21) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-02-25) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-04-03) - PSC04
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
change-to-a-person-with-significant-control (2018-04-04) - PSC04
-
appoint-person-director-company-with-name-date (2018-04-10) - AP01
-
mortgage-satisfy-charge-full (2018-04-30) - MR04
-
appoint-person-director-company-with-name-date (2018-04-11) - AP01
-
capital-alter-shares-subdivision (2018-04-17) - SH02
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
resolution (2018-04-11) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-16) - CH01
-
change-person-secretary-company-with-change-date (2016-12-16) - CH03
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-02-12) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-11) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-12-04) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
-
change-person-director-company-with-change-date (2010-01-25) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-17) - AA
-
legacy (2007-01-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-25) - 363s
-
resolution (2005-09-16) - RESOLUTIONS
-
memorandum-articles (2005-09-16) - MEM/ARTS
-
legacy (2005-09-16) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-09-27) - AA
-
legacy (2005-12-12) - 363s
-
legacy (2005-09-16) - 123
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-20) - AA
-
accounts-with-accounts-type-small (2004-05-28) - AA
keyboard_arrow_right 2003
-
legacy (2003-01-20) - 287
-
accounts-with-accounts-type-small (2003-01-29) - AA
-
legacy (2003-04-08) - 395
-
legacy (2003-12-06) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-04-02) - AA
-
legacy (2002-02-15) - 363s
-
legacy (2002-12-13) - 363s
-
legacy (2002-10-21) - 287
keyboard_arrow_right 2001
-
legacy (2001-12-24) - 225
-
legacy (2001-07-14) - 395
-
certificate-change-of-name-company (2001-07-09) - CERTNM
-
legacy (2001-02-19) - 288b
-
legacy (2001-02-19) - 287
-
legacy (2001-02-19) - 288a
-
legacy (2001-02-20) - 395
keyboard_arrow_right 2000
-
incorporation-company (2000-12-15) - NEWINC