-
RIVER COTTAGE PARTNERSHIPS LTD - Park Farm Trinity Hill Road, Musbury, Axminster, EX13 8TB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04736945
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Park Farm Trinity Hill Road
- Musbury
- Axminster
- EX13 8TB
- England Park Farm Trinity Hill Road, Musbury, Axminster, EX13 8TB, England UK
Management
- Geschäftsführung
- DODD, Gordon Stewart
- FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.04.2003
- Alter der Firma 2003-04-16 21 Jahre
- SIC/NACE
- 47990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Hugh Christopher Fearnley-Whittingstall
- Mr Guy Francis Baring
- River Cottage Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HFW INTERACTIVE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-30
- Letzte Einreichung: 2022-03-30
- Jahresmeldung
- Fälligkeit: 2024-07-12
- Letzte Einreichung: 2023-06-28
-
RIVER COTTAGE PARTNERSHIPS LTD Firmenbeschreibung
- RIVER COTTAGE PARTNERSHIPS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04736945. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.04.2003 registriert. RIVER COTTAGE PARTNERSHIPS LTD hat Ihre Tätigkeit zuvor unter dem Namen HFW INTERACTIVE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über Park Farm Trinity Hill Road erreicht werden.
Jetzt sichern RIVER COTTAGE PARTNERSHIPS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: River Cottage Partnerships Ltd - Park Farm Trinity Hill Road, Musbury, Axminster, EX13 8TB, Grossbritannien
- 2003-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RIVER COTTAGE PARTNERSHIPS LTD 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
-
confirmation-statement-with-no-updates (2023-06-28) - CS01
keyboard_arrow_right 2022
-
change-account-reference-date-company-current-shortened (2022-03-31) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-05-25) - AA
-
confirmation-statement-with-updates (2022-06-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
confirmation-statement-with-updates (2021-06-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-16) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-11) - AA
-
confirmation-statement-with-updates (2019-04-17) - CS01
-
resolution (2019-04-16) - RESOLUTIONS
-
change-of-name-notice (2019-04-16) - CONNOT
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-07-10) - PSC01
-
termination-secretary-company-with-name-termination-date (2018-04-25) - TM02
-
termination-director-company-with-name-termination-date (2018-04-25) - TM01
-
confirmation-statement-with-updates (2018-04-30) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-10) - PSC07
-
change-to-a-person-with-significant-control (2018-07-10) - PSC04
-
notification-of-a-person-with-significant-control (2018-07-10) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-25) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-06-26) - SH01
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
termination-director-company-with-name-termination-date (2017-12-13) - TM01
-
termination-director-company-with-name-termination-date (2017-03-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-15) - AD01
-
appoint-person-director-company-with-name-date (2017-12-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
change-person-director-company-with-change-date (2015-05-05) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
change-person-director-company-with-change-date (2013-03-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-03) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-01) - AA
-
legacy (2008-04-30) - 88(2)
-
legacy (2008-05-07) - 288a
-
legacy (2008-07-25) - 363a
-
legacy (2008-10-08) - 288a
-
legacy (2008-11-24) - 288c
-
legacy (2008-12-01) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-06-08) - 363a
-
legacy (2007-05-05) - 395
-
legacy (2007-04-27) - 403a
-
accounts-with-accounts-type-total-exemption-small (2007-03-01) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-22) - AA
-
legacy (2006-05-16) - 395
-
legacy (2006-12-12) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-23) - 288a
-
legacy (2005-11-23) - 122
-
resolution (2005-11-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2005-04-29) - AA
-
legacy (2005-04-26) - 225
-
legacy (2005-04-22) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-28) - 363s
-
legacy (2004-03-04) - 288b
-
legacy (2004-03-04) - 288a
keyboard_arrow_right 2003
-
legacy (2003-04-26) - 88(2)R
-
legacy (2003-04-26) - 288a
-
incorporation-company (2003-04-16) - NEWINC
-
legacy (2003-04-22) - 288b
-
legacy (2003-05-01) - 88(2)R