-
STARBOARD HOTELS LIMITED - Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04761500
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Park House
- 10 Penn Road
- Beaconsfield
- Buckinghamshire
- HP9 2LH
- England Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England UK
Management
- Geschäftsführung
- CALLINGHAM, Frazer George
- CALLINGHAM, Paul Arthur
- Prokuristen
- CALLINGHAM, Paul Arthur
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.05.2003
- Alter der Firma 2003-05-12 21 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Paul Arthur Callingham
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- RL HOTELS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-28
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-05-12
- Jahresmeldung
- Fälligkeit: 2024-05-26
- Letzte Einreichung: 2023-05-12
-
STARBOARD HOTELS LIMITED Firmenbeschreibung
- STARBOARD HOTELS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04761500. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.05.2003 registriert. STARBOARD HOTELS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RL HOTELS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.05.2012.Die Firma kann schriftlich über Park House erreicht werden.
Jetzt sichern STARBOARD HOTELS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Starboard Hotels Limited - Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, Grossbritannien
- 2003-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STARBOARD HOTELS 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-29) - MR01
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
mortgage-satisfy-charge-full (2023-07-04) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
-
gazette-filings-brought-up-to-date (2021-11-24) - DISS40
-
gazette-notice-compulsory (2021-11-23) - GAZ1
-
appoint-person-director-company-with-name-date (2021-02-11) - AP01
-
change-account-reference-date-company-previous-shortened (2021-06-23) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-11-19) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
-
change-account-reference-date-company-previous-shortened (2019-03-28) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-12) - AA
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
mortgage-satisfy-charge-full (2018-03-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-08) - MR01
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-05) - AA
-
gazette-notice-compulsory (2017-05-30) - GAZ1
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
-
gazette-filings-brought-up-to-date (2017-06-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-06-13) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-07) - AD01
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-30) - DISS40
-
change-account-reference-date-company-current-shortened (2016-12-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
termination-director-company-with-name-termination-date (2015-05-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
gazette-filings-brought-up-to-date (2014-05-20) - DISS40
-
gazette-notice-compulsary (2014-05-06) - GAZ1
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
change-account-reference-date-company-previous-extended (2013-05-29) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
gazette-filings-brought-up-to-date (2013-04-09) - DISS40
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA
-
change-person-secretary-company-with-change-date (2011-03-25) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
-
change-person-director-company-with-change-date (2011-03-25) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-28) - AA
-
legacy (2008-05-28) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-06) - AA
-
legacy (2007-07-23) - 225
-
legacy (2007-05-24) - 363a
-
legacy (2007-03-09) - 288a
-
legacy (2007-03-06) - 395
-
legacy (2007-01-29) - 225
keyboard_arrow_right 2006
-
legacy (2006-05-18) - 363a
-
accounts-with-accounts-type-dormant (2006-05-25) - AA
-
certificate-change-of-name-company (2006-09-14) - CERTNM
-
legacy (2006-11-29) - 288c
-
legacy (2006-12-21) - 288a
-
legacy (2006-12-21) - 288b
-
certificate-change-of-name-company (2006-12-14) - CERTNM
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-11-14) - AA
-
legacy (2005-06-06) - 363s
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-12-29) - CERTNM
-
legacy (2004-07-23) - 363s
-
legacy (2004-07-12) - 288a
-
legacy (2004-06-22) - 88(2)R
-
accounts-with-accounts-type-dormant (2004-06-18) - AA
-
legacy (2004-06-08) - 225
keyboard_arrow_right 2003
-
legacy (2003-05-13) - 288b
-
incorporation-company (2003-05-12) - NEWINC