-
THE CHESTER ABODE LIMITED - 4 Queen Square, Bath, BA1 2HA, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05675047
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Queen Square
- Bath
- BA1 2HA
- England 4 Queen Square, Bath, BA1 2HA, England UK
Management
- Geschäftsführung
- BROWNSWORD, Andrew Douglas
- BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie
- HANCOCK, Jeremy David
- HOCKING, Stephanie
- MATTHEWS, David John
- TYRRELL, Peter
- BADLEY, John Paul
- Prokuristen
- TYRRELL, Peter
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.01.2006
- Alter der Firma 2006-01-13 18 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Alessandra Lucinda Felicitie Brownsword-Matthews
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- QUAYSHELFCO 1186 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2022-01-02
- lezte Bilanzhinterlegung
- 2013-01-13
- Jahresmeldung
- Fälligkeit: 2024-01-27
- Letzte Einreichung: 2023-01-13
-
THE CHESTER ABODE LIMITED Firmenbeschreibung
- THE CHESTER ABODE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05675047. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.01.2006 registriert. THE CHESTER ABODE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen QUAYSHELFCO 1186 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 02.01.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.01.2013.Die Firma kann schriftlich über 4 Queen Square erreicht werden.
Jetzt sichern THE CHESTER ABODE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Chester Abode Limited - 4 Queen Square, Bath, BA1 2HA, England, Grossbritannien
- 2006-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE CHESTER ABODE 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
-
confirmation-statement-with-no-updates (2023-01-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-01) - AD01
-
appoint-person-director-company-with-name-date (2023-05-10) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
-
accounts-with-accounts-type-full (2022-09-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-09-17) - AA
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
notification-of-a-person-with-significant-control (2020-12-16) - PSC01
-
accounts-with-accounts-type-full (2020-08-26) - AA
-
cessation-of-a-person-with-significant-control (2020-12-16) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-08-19) - AA
-
second-filing-of-director-appointment-with-name (2019-07-10) - RP04AP01
-
appoint-person-director-company-with-name-date (2019-05-20) - AP01
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-14) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2018-02-01) - SH19
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
-
accounts-with-accounts-type-full (2018-10-08) - AA
-
statement-of-companys-objects (2018-10-30) - CC04
-
resolution (2018-10-30) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-12-20) - TM01
-
termination-secretary-company-with-name-termination-date (2018-12-20) - TM02
-
appoint-person-secretary-company-with-name-date (2018-12-20) - AP03
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-27) - AP01
-
termination-director-company-with-name-termination-date (2017-01-27) - TM01
-
termination-secretary-company-with-name-termination-date (2017-01-27) - TM02
-
appoint-person-secretary-company-with-name-date (2017-01-27) - AP03
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
legacy (2017-11-30) - SH20
-
resolution (2017-11-30) - RESOLUTIONS
-
legacy (2017-11-30) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-11-30) - SH19
-
accounts-with-accounts-type-full (2017-10-04) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-07-18) - AA
-
appoint-person-director-company-with-name-date (2016-03-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
termination-director-company-with-name-termination-date (2016-01-06) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-03-27) - TM02
-
appoint-person-secretary-company-with-name (2014-03-27) - AP03
-
termination-director-company-with-name (2014-03-27) - TM01
-
appoint-person-director-company-with-name (2014-03-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
appoint-person-director-company-with-name-date (2014-08-01) - AP01
-
accounts-with-accounts-type-full (2014-10-01) - AA
-
termination-director-company-with-name-termination-date (2014-07-17) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-18) - AR01
-
accounts-with-accounts-type-full (2013-10-04) - AA
-
termination-secretary-company-with-name (2013-12-30) - TM02
-
appoint-person-director-company-with-name (2013-12-30) - AP01
-
appoint-person-secretary-company-with-name (2013-12-30) - AP03
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-07-23) - SH01
-
accounts-with-accounts-type-full (2012-10-04) - AA
-
resolution (2012-07-19) - RESOLUTIONS
-
change-person-director-company-with-change-date (2012-02-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
-
change-person-director-company-with-change-date (2011-01-20) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
capital-allotment-shares (2010-03-26) - SH01
-
accounts-with-accounts-type-small (2010-09-22) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-09-17) - AA
-
legacy (2009-01-13) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-10-21) - AA
-
legacy (2008-06-30) - 88(2)
-
legacy (2008-02-06) - 363s
keyboard_arrow_right 2007
-
legacy (2007-08-10) - 288c
-
legacy (2007-02-16) - 363s
-
accounts-with-accounts-type-small (2007-11-02) - AA
-
legacy (2007-09-24) - 88(2)R
keyboard_arrow_right 2006
-
resolution (2006-03-06) - RESOLUTIONS
-
legacy (2006-03-06) - 123
-
legacy (2006-03-06) - 122
-
legacy (2006-03-06) - 288b
-
legacy (2006-03-06) - 287
-
legacy (2006-03-06) - 225
-
legacy (2006-03-06) - 288a
-
legacy (2006-04-11) - 88(2)R
-
legacy (2006-06-13) - 288a
-
incorporation-company (2006-01-13) - NEWINC
-
certificate-change-of-name-company (2006-02-21) - CERTNM