-
HARVESTSTAR LIMITED - Prospect House, Granville Road, Bath, BA1 9BE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04314362
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Prospect House
- Granville Road
- Bath
- BA1 9BE
- England Prospect House, Granville Road, Bath, BA1 9BE, England UK
Management
- Geschäftsführung
- BATE, Kenneth John
- BELTON, Howard Edward
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.10.2001
- Alter der Firma 2001-10-31 22 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Howard Edward Belton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-08-05
- Letzte Einreichung: 2020-07-22
-
HARVESTSTAR LIMITED Firmenbeschreibung
- HARVESTSTAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04314362. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.10.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Prospect House erreicht werden.
Jetzt sichern HARVESTSTAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Harveststar Limited - Prospect House, Granville Road, Bath, BA1 9BE, Grossbritannien
- 2001-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HARVESTSTAR 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
-
accounts-with-accounts-type-total-exemption-full (2020-09-22) - AA
-
confirmation-statement-with-no-updates (2020-08-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
change-person-director-company-with-change-date (2018-08-28) - CH01
-
confirmation-statement-with-no-updates (2018-07-27) - CS01
-
appoint-person-director-company-with-name-date (2018-07-20) - AP01
-
termination-director-company-with-name-termination-date (2018-07-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-20) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-10-04) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
termination-secretary-company-with-name (2012-02-21) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-01-13) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-18) - AR01
-
change-person-director-company-with-change-date (2010-08-18) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-06-03) - AA
-
legacy (2009-08-19) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-13) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-10-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-05-23) - AA
-
legacy (2007-09-19) - 288a
-
legacy (2007-09-20) - 288b
-
legacy (2007-09-19) - 288b
-
accounts-with-accounts-type-total-exemption-full (2007-10-29) - AA
-
legacy (2007-11-12) - 363a
-
legacy (2007-09-20) - 288a
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 288b
-
legacy (2005-12-20) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-11-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-16) - 288a
-
legacy (2004-08-16) - 288b
-
legacy (2004-11-10) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-11-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-23) - 363s
-
accounts-with-accounts-type-full (2003-03-11) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-19) - 363s
-
legacy (2002-02-19) - 225
keyboard_arrow_right 2001
-
legacy (2001-12-12) - 288b
-
legacy (2001-12-12) - 288a
-
legacy (2001-12-12) - 287
-
incorporation-company (2001-10-31) - NEWINC