-
CAMBRIDGE GLASSHOUSE COMPANY LIMITED - Wallingfen Park, 236 Main Road Newport, Brough, East Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04266884
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Wallingfen Park
- 236 Main Road Newport
- Brough
- East Yorkshire
- HU15 2RH Wallingfen Park, 236 Main Road Newport, Brough, East Yorkshire, HU15 2RH UK
Management
- Geschäftsführung
- BRADLEY, Louis Adam
- HARTE, Patrick John
- CLARK, Richard James
- Prokuristen
- CLARK, Richard James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.08.2001
- Alter der Firma 2001-08-08 22 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Anteilseigner
- ATRIUM AGRI BV, MR PATRICK HARTE & MR LOUIS BRADLEY (-%)
- CAMBRIDGEHOK LTD (100.00%) United Kingdom, Brough, HU15 2RH, Newport, 236 Main Road, Unit 7, Wallingfen Business Park, c/o Cambridgehok
- Beneficial Owners
- -
- -
- -
- Cambridgehok Ltd
Landes-Besonderheiten
- Firmenname (in Englisch)
- Cambridge Glasshouse Company Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- WALLINGFEN PARK LIMITED
- Rechtsträger-Kennung (LEI)
- 213800EO44QO3M1AVU36
- UID/USt-ID-Nummer
- GB779745262
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-07-23
- Jahresmeldung
- Fälligkeit: 2024-07-14
- Letzte Einreichung: 2023-06-30
-
CAMBRIDGE GLASSHOUSE COMPANY LIMITED Firmenbeschreibung
- CAMBRIDGE GLASSHOUSE COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04266884. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.08.2001 registriert. CAMBRIDGE GLASSHOUSE COMPANY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WALLINGFEN PARK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.07.2012.Die Firma kann schriftlich über Wallingfen Park erreicht werden.
Jetzt sichern CAMBRIDGE GLASSHOUSE COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cambridge Glasshouse Company Limited - Wallingfen Park, 236 Main Road Newport, Brough, East Yorkshire, Grossbritannien
- 2001-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMBRIDGE GLASSHOUSE COMPANY 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 2024
-
accounts-with-accounts-type-full (2024-05-17) - AA
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-03-21) - TM01
-
confirmation-statement-with-no-updates (2023-07-24) - CS01
-
accounts-with-accounts-type-full (2023-10-05) - AA
-
termination-director-company-with-name-termination-date (2023-03-02) - TM01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-01-13) - PSC07
-
termination-secretary-company-with-name-termination-date (2022-01-13) - TM02
-
appoint-person-secretary-company-with-name-date (2022-01-13) - AP03
-
appoint-person-director-company-with-name-date (2022-01-13) - AP01
-
memorandum-articles (2022-01-08) - MA
-
resolution (2022-01-08) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2022-01-13) - PSC05
-
notification-of-a-person-with-significant-control (2022-01-13) - PSC02
-
mortgage-satisfy-charge-full (2022-01-13) - MR04
-
accounts-with-accounts-type-full (2022-09-13) - AA
-
confirmation-statement-with-updates (2022-07-26) - CS01
-
change-to-a-person-with-significant-control (2022-05-12) - PSC05
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-04-26) - AP01
-
change-person-secretary-company-with-change-date (2021-06-21) - CH03
-
change-person-director-company-with-change-date (2021-06-21) - CH01
-
mortgage-satisfy-charge-full (2021-11-23) - MR04
-
confirmation-statement-with-no-updates (2021-08-24) - CS01
-
accounts-with-accounts-type-full (2021-09-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-29) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-22) - CS01
-
accounts-with-accounts-type-full (2020-09-25) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-11) - AA
-
confirmation-statement-with-no-updates (2018-08-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-05-18) - AA
-
confirmation-statement-with-updates (2017-07-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-08-04) - AA
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
change-account-reference-date-company-previous-shortened (2016-02-13) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-03) - AA
-
change-account-reference-date-company-previous-extended (2015-10-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-full (2015-01-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-medium (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
keyboard_arrow_right 2012
-
legacy (2012-07-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
legacy (2012-06-25) - MG02
-
legacy (2012-05-15) - MG01
-
accounts-with-accounts-type-medium (2012-12-12) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-medium (2011-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-28) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-medium (2010-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-16) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-medium (2009-10-31) - AA
-
legacy (2009-07-23) - 363a
-
accounts-with-accounts-type-medium (2009-01-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-18) - 363a
-
legacy (2008-08-18) - 288c
-
accounts-with-accounts-type-small (2008-01-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-04) - 363s
-
accounts-with-accounts-type-medium (2007-02-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-01) - 363s
-
accounts-with-accounts-type-medium (2006-01-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-02) - 363s
-
accounts-with-accounts-type-medium (2005-01-28) - AA
keyboard_arrow_right 2004
-
resolution (2004-09-07) - RESOLUTIONS
-
auditors-resignation-company (2004-09-08) - AUD
-
legacy (2004-09-07) - 155(6)b
-
legacy (2004-09-07) - 155(6)a
-
legacy (2004-09-07) - 288a
-
legacy (2004-09-07) - 288b
-
legacy (2004-09-03) - 395
-
legacy (2004-09-02) - 403a
-
legacy (2004-04-14) - 288a
-
legacy (2004-09-10) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-22) - 363s
-
accounts-with-accounts-type-medium (2003-11-24) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-12-23) - AA
-
legacy (2002-08-18) - 363s
-
legacy (2002-01-02) - 395
keyboard_arrow_right 2001
-
certificate-change-of-name-company (2001-12-04) - CERTNM
-
legacy (2001-10-19) - 88(2)R
-
legacy (2001-10-19) - 225
-
legacy (2001-08-15) - 288a
-
legacy (2001-08-15) - 288b
-
legacy (2001-08-15) - 287
-
incorporation-company (2001-08-08) - NEWINC