-
OLD THORNS GOLF HOTEL AND COUNTRY ESTATE (HOLDINGS) LIMITED - Old Thorns Golf Hotel And Country Estate, Longmoor Road, Liphook, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06030804
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Old Thorns Golf Hotel And Country Estate
- Longmoor Road
- Liphook
- Hampshire
- GU30 7PE Old Thorns Golf Hotel And Country Estate, Longmoor Road, Liphook, Hampshire, GU30 7PE UK
Management
- Geschäftsführung
- LYNCH, Cathal Paul
- ZHANG, Xiaomin, Mrs
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.12.2006
- Alter der Firma 2006-12-18 17 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FORSTERS SHELFCO 263 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-18
- Jahresmeldung
- Fälligkeit: 2025-01-01
- Letzte Einreichung: 2023-12-18
-
OLD THORNS GOLF HOTEL AND COUNTRY ESTATE (HOLDINGS) LIMITED Firmenbeschreibung
- OLD THORNS GOLF HOTEL AND COUNTRY ESTATE (HOLDINGS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06030804. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.12.2006 registriert. OLD THORNS GOLF HOTEL AND COUNTRY ESTATE (HOLDINGS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FORSTERS SHELFCO 263 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.12.2012.Die Firma kann schriftlich über Old Thorns Golf Hotel And Country Estate erreicht werden.
Jetzt sichern OLD THORNS GOLF HOTEL AND COUNTRY ESTATE (HOLDINGS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Old Thorns Golf Hotel And Country Estate (Holdings) Limited - Old Thorns Golf Hotel And Country Estate, Longmoor Road, Liphook, Hampshire, Grossbritannien
- 2006-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OLD THORNS GOLF HOTEL AND COUNTRY ESTATE (HOLDINGS) 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
-
accounts-with-accounts-type-group (2023-10-17) - AA
-
confirmation-statement-with-no-updates (2023-12-18) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-10-13) - AA
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2022-01-12) - PSC09
-
notification-of-a-person-with-significant-control-statement (2022-01-13) - PSC08
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-04) - CS01
-
accounts-with-accounts-type-group (2021-11-09) - AA
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-10) - CS01
-
notification-of-a-person-with-significant-control-statement (2020-01-10) - PSC08
-
cessation-of-a-person-with-significant-control (2020-01-10) - PSC07
-
termination-director-company-with-name-termination-date (2020-05-22) - TM01
-
accounts-with-accounts-type-group (2020-11-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
-
termination-director-company-with-name-termination-date (2019-12-17) - TM01
-
appoint-person-director-company-with-name-date (2019-11-14) - AP01
-
accounts-with-accounts-type-group (2019-10-15) - AA
-
mortgage-satisfy-charge-full (2019-08-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-11) - MR01
-
change-sail-address-company-with-old-address-new-address (2019-04-10) - AD02
-
accounts-with-accounts-type-group (2019-01-23) - AA
-
move-registers-to-registered-office-company-with-new-address (2019-01-02) - AD04
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC01
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-02) - PSC07
-
accounts-with-accounts-type-group (2018-01-09) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-14) - TM01
-
accounts-with-accounts-type-group (2017-01-17) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-01-11) - AA
-
change-sail-address-company-with-new-address (2016-01-14) - AD02
-
move-registers-to-sail-company-with-new-address (2016-01-14) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
confirmation-statement-with-updates (2016-12-29) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-09) - TM01
-
termination-secretary-company-with-name (2014-04-09) - TM02
-
appoint-person-director-company-with-name (2014-04-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
mortgage-satisfy-charge-full (2014-04-15) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
change-person-secretary-company-with-change-date (2013-11-14) - CH03
-
accounts-with-accounts-type-group (2013-11-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-31) - AD01
-
accounts-with-accounts-type-group (2012-12-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-group (2010-12-16) - AA
-
capital-variation-of-rights-attached-to-shares (2010-07-22) - SH10
-
capital-name-of-class-of-shares (2010-07-22) - SH08
-
capital-allotment-shares (2010-07-22) - SH01
-
resolution (2010-06-08) - RESOLUTIONS
-
auditors-resignation-company (2010-05-27) - AUD
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
accounts-with-accounts-type-full (2010-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
change-person-director-company-with-change-date (2010-01-15) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-14) - 363a
-
legacy (2009-01-03) - 395
keyboard_arrow_right 2008
-
legacy (2008-01-16) - 288c
-
legacy (2008-01-16) - 363a
-
legacy (2008-06-24) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-10-20) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-11) - 288b
-
legacy (2007-04-16) - 123
-
legacy (2007-01-20) - 288a
-
resolution (2007-04-16) - RESOLUTIONS
-
legacy (2007-04-16) - 288a
-
legacy (2007-04-16) - 288b
-
certificate-change-of-name-company (2007-03-30) - CERTNM
-
legacy (2007-04-16) - 88(2)R
-
legacy (2007-04-21) - 288b
-
legacy (2007-04-21) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-12-18) - NEWINC