-
RENIER GILLIES LIMITED - 3rd Floor Stamford House, Piccadilly, Yorkshire, YO1 9PP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06184931
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor Stamford House
- Piccadilly
- Yorkshire
- YO1 9PP
- England 3rd Floor Stamford House, Piccadilly, Yorkshire, YO1 9PP, England UK
Management
- Geschäftsführung
- CROSSFIELD, Donata
- GILLIES, Matthew Jonathan
- KHANNA, Tina
- MARSH, Karen Samantha
- Prokuristen
- GILLIES, Matthew Jonathan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.03.2007
- Alter der Firma 2007-03-26 17 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- Mr Matthew Jonathan Gillies
- Mrs Nicola Renier Powell
- Mrs Tina Khanna
- -
- -
- Mrs Donata Crossfield
- -
- -
- Mrs Karen Samantha Marsh
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- Jahresmeldung
- Fälligkeit: 2022-11-22
- Letzte Einreichung: 2021-11-08
-
RENIER GILLIES LIMITED Firmenbeschreibung
- RENIER GILLIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06184931. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.03.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über 3Rd Floor Stamford House erreicht werden.
Jetzt sichern RENIER GILLIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Renier Gillies Limited - 3rd Floor Stamford House, Piccadilly, Yorkshire, YO1 9PP, Grossbritannien
- 2007-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RENIER GILLIES 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 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-07-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
-
notification-of-a-person-with-significant-control (2021-08-06) - PSC01
-
change-to-a-person-with-significant-control (2021-08-06) - PSC04
-
change-person-director-company-with-change-date (2021-08-06) - CH01
-
change-person-secretary-company-with-change-date (2021-08-06) - CH03
-
change-person-director-company-with-change-date (2021-08-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-06) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-12) - CS01
-
change-account-reference-date-company-current-extended (2020-11-12) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-14) - MR01
-
cessation-of-a-person-with-significant-control (2020-09-02) - PSC07
-
confirmation-statement-with-no-updates (2020-07-03) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-02-20) - AA
-
change-account-reference-date-company-previous-shortened (2020-01-31) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-24) - AA
-
termination-director-company-with-name-termination-date (2019-03-19) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-19) - PSC07
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
resolution (2019-05-22) - RESOLUTIONS
-
capital-alter-shares-subdivision (2019-06-13) - SH02
-
appoint-person-director-company-with-name-date (2019-05-29) - AP01
-
capital-allotment-shares (2019-06-13) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
change-person-director-company-with-change-date (2018-03-26) - CH01
-
change-person-secretary-company-with-change-date (2018-03-26) - CH03
-
notification-of-a-person-with-significant-control (2018-03-26) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2018-12-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-21) - AA
-
cessation-of-a-person-with-significant-control (2017-11-10) - PSC07
-
termination-director-company-with-name-termination-date (2017-11-10) - TM01
-
appoint-person-director-company-with-name-date (2017-07-17) - AP01
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
-
termination-director-company-with-name-termination-date (2016-03-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
appoint-person-director-company-with-name-date (2015-03-06) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
termination-director-company-with-name-termination-date (2014-02-18) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-21) - AD01
-
appoint-person-director-company-with-name-date (2013-09-25) - AP01
-
appoint-person-director-company-with-name-date (2013-09-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
-
termination-director-company-with-name-termination-date (2013-09-24) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
appoint-person-director-company-with-name-date (2011-11-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
change-person-director-company-with-change-date (2010-06-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-10-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-24) - 287
-
legacy (2009-05-26) - 288a
-
legacy (2009-03-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-26) - AA
-
legacy (2009-08-18) - 287
keyboard_arrow_right 2008
-
resolution (2008-06-04) - RESOLUTIONS
-
resolution (2008-05-22) - RESOLUTIONS
-
legacy (2008-03-31) - 88(2)
-
legacy (2008-03-31) - 363a
-
legacy (2008-03-31) - 288c
keyboard_arrow_right 2007
-
legacy (2007-08-02) - 287
-
legacy (2007-05-15) - 287
-
incorporation-company (2007-03-26) - NEWINC