-
SOUTHVIEW LEISURE PARK LIMITED - 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05936854
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor One Gosforth Park Way
- Gosforth Business Park
- Newcastle Upon Tyne
- NE12 8ET
- United Kingdom 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom UK
Management
- Geschäftsführung
- RICHARDS, Stephen
- DAVIS, Kirk
- Prokuristen
- ARCHIBOLD, Judith Ann
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.09.2006
- Alter der Firma 2006-09-15 17 Jahre
- SIC/NACE
- 55201
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Pd Parks Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BRYANSTON KENMORE SOUTHVIEW LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-09-12
- Jahresmeldung
- Fälligkeit: 2024-09-26
- Letzte Einreichung: 2023-09-12
-
SOUTHVIEW LEISURE PARK LIMITED Firmenbeschreibung
- SOUTHVIEW LEISURE PARK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05936854. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.09.2006 registriert. SOUTHVIEW LEISURE PARK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BRYANSTON KENMORE SOUTHVIEW LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55201" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.09.2012.Die Firma kann schriftlich über 2Nd Floor One Gosforth Park Way erreicht werden.
Jetzt sichern SOUTHVIEW LEISURE PARK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Southview Leisure Park Limited - 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, Grossbritannien
- 2006-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SOUTHVIEW LEISURE PARK 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
-
accounts-with-accounts-type-full (2024-02-15) - AA
-
termination-director-company-with-name-termination-date (2024-03-05) - TM01
-
appoint-person-director-company-with-name-date (2024-03-06) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-05-05) - AA
-
mortgage-satisfy-charge-full (2023-07-11) - MR04
-
confirmation-statement-with-no-updates (2023-09-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-18) - MR01
keyboard_arrow_right 2022
-
change-sail-address-company-with-old-address-new-address (2022-09-08) - AD02
-
confirmation-statement-with-no-updates (2022-09-12) - CS01
-
change-person-director-company-with-change-date (2022-12-21) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-14) - CS01
-
accounts-with-accounts-type-full (2021-01-11) - AA
-
accounts-with-accounts-type-full (2021-08-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
-
change-person-director-company-with-change-date (2020-09-04) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
-
appoint-person-director-company-with-name-date (2019-05-28) - AP01
-
accounts-with-accounts-type-full (2019-04-24) - AA
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-25) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-25) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
accounts-with-accounts-type-full (2018-07-17) - AA
-
confirmation-statement-with-updates (2018-09-24) - CS01
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-28) - TM01
-
confirmation-statement-with-no-updates (2017-09-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-06) - MR01
-
accounts-with-accounts-type-full (2017-09-22) - AA
-
mortgage-satisfy-charge-full (2017-04-24) - MR04
-
change-sail-address-company-with-new-address (2017-11-28) - AD02
-
move-registers-to-sail-company-with-new-address (2017-11-28) - AD03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-27) - MR01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
appoint-person-director-company-with-name-date (2016-07-15) - AP01
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
capital-allotment-shares (2016-07-15) - SH01
-
accounts-with-accounts-type-full (2016-09-21) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-28) - SH01
-
accounts-with-accounts-type-full (2015-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01
-
mortgage-satisfy-charge-full (2015-11-13) - MR04
-
termination-director-company-with-name-termination-date (2015-11-30) - TM01
-
resolution (2015-12-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-16) - MR01
-
appoint-person-secretary-company-with-name-date (2015-12-15) - AP03
-
termination-director-company-with-name-termination-date (2015-12-22) - TM01
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01
-
termination-director-company (2015-12-22) - TM01
-
termination-secretary-company-with-name-termination-date (2015-12-15) - TM02
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-15) - TM01
-
appoint-person-director-company-with-name (2014-08-21) - AP01
-
appoint-corporate-secretary-company-with-name-date (2014-08-15) - AP04
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
appoint-person-director-company-with-name (2014-08-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
change-of-name-notice (2014-10-03) - CONNOT
-
certificate-change-of-name-company (2014-10-03) - CERTNM
-
certificate-change-of-name-company (2014-10-02) - CERTNM
-
mortgage-satisfy-charge-full (2014-08-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-15) - AD01
-
resolution (2014-08-11) - RESOLUTIONS
-
accounts-with-accounts-type-full (2014-08-14) - AA
-
mortgage-create-with-deed-with-charge-number (2014-08-01) - MR01
-
auditors-resignation-company (2014-08-14) - AUD
-
change-account-reference-date-company-current-shortened (2014-08-15) - AA01
-
resolution (2014-08-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-31) - AA
-
change-person-director-company-with-change-date (2013-10-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
-
change-account-reference-date-company-current-extended (2012-10-08) - AA01
-
accounts-with-accounts-type-full (2012-07-05) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-10-14) - SH01
-
accounts-with-accounts-type-full (2011-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-28) - AR01
-
change-account-reference-date-company-previous-shortened (2011-12-08) - AA01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
appoint-person-director-company-with-name (2010-12-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-11-29) - AD01
-
legacy (2010-10-30) - MG01
-
accounts-with-accounts-type-full (2010-10-02) - AA
-
termination-director-company-with-name (2010-02-20) - TM01
-
accounts-with-accounts-type-full (2010-02-08) - AA
-
termination-director-company-with-name (2010-02-04) - TM01
keyboard_arrow_right 2009
-
legacy (2009-03-05) - 287
-
legacy (2009-02-09) - 288b
-
legacy (2009-06-16) - 288a
-
legacy (2009-02-09) - 288a
-
legacy (2009-06-16) - 288b
-
legacy (2009-09-20) - 363a
-
legacy (2009-06-17) - 288a
-
legacy (2009-06-17) - 287
-
legacy (2009-06-22) - 288b
-
legacy (2009-06-23) - 288a
-
legacy (2009-07-17) - 288b
-
legacy (2009-09-15) - 288b
keyboard_arrow_right 2008
-
legacy (2008-03-26) - 288a
-
legacy (2008-03-26) - 288b
-
accounts-with-accounts-type-dormant (2008-07-02) - AA
-
legacy (2008-09-03) - 225
-
legacy (2008-10-30) - 288b
-
legacy (2008-09-23) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 363a
-
legacy (2007-09-20) - 395
-
legacy (2007-07-27) - 288a
-
certificate-change-of-name-company (2007-06-13) - CERTNM
keyboard_arrow_right 2006
-
incorporation-company (2006-09-15) - NEWINC
-
legacy (2006-09-28) - 287
-
legacy (2006-12-10) - 225