-
OLD FARM HOUSE CARE LIMITED - Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04939393
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Second Floor South The Fitted Rigging House
- Anchor Wharf, The Historic Dockyard
- Chatham
- Kent
- ME4 4TZ
- England Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England UK
Management
- Geschäftsführung
- MR PAUL STRAKER
- SANGHERA, Baljit Singh
- Prokuristen
- MRS MARY EMILY ELIZABETH COX
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.2003
- Alter der Firma 2003-10-21 20 Jahre
- SIC/NACE
- 87900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Old Farmhouse Healthcare Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2013-01-03
- Jahresmeldung
- Fälligkeit: 2025-01-17
- Letzte Einreichung: 2024-01-03
-
OLD FARM HOUSE CARE LIMITED Firmenbeschreibung
- OLD FARM HOUSE CARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04939393. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87900" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.01.2013.Die Firma kann schriftlich über Second Floor South The Fitted Rigging House erreicht werden.
Jetzt sichern OLD FARM HOUSE CARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Old Farm House Care Limited - Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, Grossbritannien
- 2003-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OLD FARM HOUSE CARE 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
-
change-to-a-person-with-significant-control (2024-04-25) - PSC05
-
confirmation-statement-with-updates (2024-02-20) - CS01
-
change-person-director-company-with-change-date (2024-04-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-25) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-28) - AA
-
confirmation-statement-with-no-updates (2023-02-07) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-09-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
resolution (2022-06-08) - RESOLUTIONS
-
memorandum-articles (2022-06-08) - MA
-
mortgage-satisfy-charge-full (2022-03-24) - MR04
-
confirmation-statement-with-updates (2022-01-18) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
confirmation-statement-with-updates (2021-01-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-20) - MR01
-
change-account-reference-date-company-current-shortened (2019-06-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
confirmation-statement-with-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-23) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-19) - MR01
-
notification-of-a-person-with-significant-control (2017-12-11) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-11) - PSC07
-
appoint-person-director-company-with-name-date (2017-12-06) - AP01
-
termination-secretary-company-with-name-termination-date (2017-12-06) - TM02
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
change-person-secretary-company-with-change-date (2017-01-20) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
appoint-person-secretary-company-with-name (2014-02-24) - AP03
-
termination-secretary-company-with-name (2014-02-24) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
change-person-director-company-with-change-date (2014-01-06) - CH01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-06-21) - TM01
-
appoint-person-director-company-with-name (2013-06-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-15) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
change-person-director-company-with-change-date (2010-01-14) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-27) - AA
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-14) - AA
-
legacy (2008-01-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-07-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-01-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-23) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-12) - AA
-
legacy (2005-01-21) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-10-21) - NEWINC