-
GH GROUP UK (2018) LTD - Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04782525
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Houghton House New Road
- Team Valley Trading Estate
- Gateshead
- Tyne And Wear
- NE11 0JU Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.05.2003
- Alter der Firma 2003-05-30 21 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr George Houghton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- RIVERSIDE APARTMENTS (N/E) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-08-31
- Letzte Einreichung: 2022-11-30
- Jahresmeldung
- Fälligkeit: 2025-02-06
- Letzte Einreichung: 2024-01-23
-
GH GROUP UK (2018) LTD Firmenbeschreibung
- GH GROUP UK (2018) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04782525. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.05.2003 registriert. GH GROUP UK (2018) LTD hat Ihre Tätigkeit zuvor unter dem Namen RIVERSIDE APARTMENTS (N/E) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Die Bilanz wurde zuletzt am 30.11.2022 hinterlegt.Die Firma kann schriftlich über Houghton House New Road erreicht werden.
Jetzt sichern GH GROUP UK (2018) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gh Group Uk (2018) Ltd - Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, Grossbritannien
- 2003-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GH GROUP UK (2018) 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 2024
-
mortgage-satisfy-charge-full (2024-02-26) - MR04
-
confirmation-statement-with-no-updates (2024-01-26) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-08-22) - AA
-
confirmation-statement-with-updates (2023-01-23) - CS01
-
cessation-of-a-person-with-significant-control (2023-01-23) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-10) - CS01
-
accounts-with-accounts-type-micro-entity (2022-07-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-29) - CS01
-
accounts-with-accounts-type-micro-entity (2021-05-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-07) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
-
accounts-with-accounts-type-micro-entity (2018-07-25) - AA
-
termination-director-company-with-name-termination-date (2018-07-25) - TM01
-
notification-of-a-person-with-significant-control (2018-11-29) - PSC01
-
resolution (2018-08-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-11-29) - CS01
-
appoint-person-director-company-with-name-date (2018-08-01) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
mortgage-satisfy-charge-full (2017-01-14) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-07-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-06) - MR01
-
mortgage-satisfy-charge-full (2017-01-25) - MR04
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-25) - TM01
-
termination-director-company-with-name-termination-date (2016-03-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
-
appoint-person-director-company-with-name-date (2016-10-28) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-01) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-07) - AD01
-
termination-secretary-company-with-name-termination-date (2015-07-07) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-31) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-31) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-11-08) - AP03
-
appoint-person-director-company-with-name (2013-11-22) - AP01
-
appoint-person-secretary-company-with-name (2013-06-25) - AP03
-
termination-secretary-company-with-name (2013-06-25) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
termination-director-company-with-name (2013-08-20) - TM01
-
change-account-reference-date-company-previous-extended (2013-01-24) - AA01
-
appoint-person-director-company-with-name (2013-10-30) - AP01
-
resolution (2013-11-04) - RESOLUTIONS
-
memorandum-articles (2013-11-04) - MEM/ARTS
-
termination-secretary-company-with-name (2013-11-08) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-09-06) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-08) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
accounts-with-accounts-type-full (2011-02-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
accounts-with-accounts-type-full (2010-03-03) - AA
-
appoint-person-director-company-with-name (2010-02-17) - AP01
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-06-30) - GAZ1
-
legacy (2009-07-07) - 363a
-
gazette-filings-brought-up-to-date (2009-07-03) - DISS40
-
accounts-with-accounts-type-full (2009-07-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-04-15) - AA
-
legacy (2008-08-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-05) - 288b
-
legacy (2007-10-05) - 288a
-
legacy (2007-06-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-03-23) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 287
-
legacy (2006-06-12) - 363s
-
legacy (2006-05-03) - 395
-
legacy (2006-04-29) - 395
-
legacy (2006-04-24) - 395
keyboard_arrow_right 2005
-
legacy (2005-10-10) - 363s
-
legacy (2005-08-30) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-11-23) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-23) - 363s
-
legacy (2004-07-08) - 288a
-
legacy (2004-06-29) - 288b
keyboard_arrow_right 2003
-
legacy (2003-09-02) - 88(2)R
-
legacy (2003-06-17) - 287
-
legacy (2003-06-02) - 288a
-
legacy (2003-06-02) - 287
-
legacy (2003-06-02) - 288b
-
incorporation-company (2003-05-30) - NEWINC