-
HOLIDAY EXTRAS PROPERTIES LIMITED - Ashford Road, Newingreen, Hythe, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05525912
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ashford Road
- Newingreen
- Hythe
- Kent
- CT21 4JF Ashford Road, Newingreen, Hythe, Kent, CT21 4JF UK
Management
- Geschäftsführung
- DOVE, Howard
- LOUDON, Hugo John Hope
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.08.2005
- Alter der Firma 2005-08-02 18 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Holiday Extras Investments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-08-16
- Letzte Einreichung: 2023-08-02
-
HOLIDAY EXTRAS PROPERTIES LIMITED Firmenbeschreibung
- HOLIDAY EXTRAS PROPERTIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05525912. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.08.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über Ashford Road erreicht werden.
Jetzt sichern HOLIDAY EXTRAS PROPERTIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Holiday Extras Properties Limited - Ashford Road, Newingreen, Hythe, Kent, Grossbritannien
- 2005-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HOLIDAY EXTRAS PROPERTIES 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
-
legacy (2023-12-28) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-21) - MR01
-
confirmation-statement-with-no-updates (2023-08-02) - CS01
-
legacy (2023-12-28) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-28) - AA
-
legacy (2023-12-28) - PARENT_ACC
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-07) - AA
-
legacy (2022-01-07) - PARENT_ACC
-
legacy (2022-01-07) - GUARANTEE2
-
legacy (2022-01-07) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-06) - AA
-
legacy (2022-12-06) - PARENT_ACC
-
legacy (2022-11-21) - GUARANTEE2
-
legacy (2022-11-21) - AGREEMENT2
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-14) - AA
-
legacy (2021-04-14) - PARENT_ACC
-
legacy (2021-04-14) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
legacy (2021-04-14) - GUARANTEE2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-01-03) - AA
-
appoint-person-director-company-with-name-date (2020-01-22) - AP01
-
termination-director-company-with-name-termination-date (2020-01-22) - TM01
-
confirmation-statement-with-no-updates (2020-08-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-29) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-02) - CS01
-
notification-of-a-person-with-significant-control (2019-07-26) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-07-26) - PSC09
-
termination-director-company-with-name-termination-date (2019-07-15) - TM01
-
accounts-with-accounts-type-small (2019-01-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-03) - CS01
-
accounts-with-accounts-type-small (2018-01-04) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-15) - AP01
-
confirmation-statement-with-no-updates (2017-08-11) - CS01
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
accounts-with-accounts-type-full (2017-01-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
termination-secretary-company-with-name-termination-date (2016-02-16) - TM02
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-21) - MR01
-
mortgage-satisfy-charge-full (2015-05-06) - MR04
-
termination-director-company-with-name-termination-date (2015-04-10) - TM01
-
accounts-with-accounts-type-full (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
appoint-person-secretary-company-with-name (2014-07-10) - AP03
-
termination-secretary-company-with-name (2014-07-10) - TM02
-
accounts-with-accounts-type-full (2014-01-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-03) - AA
-
legacy (2013-01-05) - MG01
-
termination-secretary-company-with-name (2013-08-08) - TM02
-
appoint-person-secretary-company-with-name (2013-01-30) - AP03
-
appoint-person-secretary-company-with-name (2013-08-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
termination-secretary-company-with-name (2013-01-30) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-28) - AD01
keyboard_arrow_right 2011
-
legacy (2011-06-15) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
-
legacy (2011-09-19) - MG02
-
change-registered-office-address-company-with-date-old-address (2011-10-24) - AD01
-
termination-director-company-with-name (2011-06-08) - TM01
-
appoint-person-director-company-with-name (2011-06-08) - AP01
keyboard_arrow_right 2010
-
move-registers-to-sail-company (2010-08-19) - AD03
-
accounts-with-accounts-type-full (2010-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
-
change-sail-address-company (2010-08-19) - AD02
-
change-person-director-company-with-change-date (2010-08-18) - CH01
-
change-person-secretary-company-with-change-date (2010-08-18) - CH03
-
accounts-with-accounts-type-full (2010-01-18) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-14) - 363a
-
legacy (2009-05-29) - 288a
-
legacy (2009-05-29) - 288b
-
resolution (2009-04-06) - RESOLUTIONS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-01-02) - AA
-
legacy (2008-04-15) - 395
-
legacy (2008-07-03) - 288b
-
legacy (2008-10-16) - 288b
-
legacy (2008-08-19) - 363a
-
legacy (2008-10-16) - 288a
-
accounts-with-accounts-type-full (2008-12-27) - AA
keyboard_arrow_right 2007
-
resolution (2007-09-26) - RESOLUTIONS
-
legacy (2007-08-29) - 363a
-
legacy (2007-07-18) - 288c
-
legacy (2007-04-20) - 288c
-
accounts-with-accounts-type-full (2007-01-09) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-06) - 288a
-
legacy (2006-09-21) - 288c
-
legacy (2006-08-17) - 363s
-
legacy (2006-01-04) - 395
-
legacy (2006-01-18) - 288a
-
legacy (2006-06-26) - 288c
keyboard_arrow_right 2005
-
legacy (2005-09-30) - 225
-
incorporation-company (2005-08-02) - NEWINC