-
CASTLE ROAD HOMES LIMITED - C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06244575
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Elysium Healthcare 2 Imperial Place
- Maxwell Road
- Borehamwood
- Hertfordshire
- WD6 1JN
- United Kingdom C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom UK
Management
- Geschäftsführung
- BROWNER, Keith James Anthony
- CHAMBERLAIN, Lesley Joy
- HAQUE, Quazi Shams Mahfooz, Dr
- Prokuristen
- LIVINGSTON, Sarah Juliette
- ROWLAND, John Philip
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.2007
- Alter der Firma 2007-05-11 17 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Elysium Healthcare No. 5 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ARAGON CARE KENDAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-05-11
- Jahresmeldung
- Fälligkeit: 2022-06-03
- Letzte Einreichung: 2021-05-20
-
CASTLE ROAD HOMES LIMITED Firmenbeschreibung
- CASTLE ROAD HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06244575. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.05.2007 registriert. CASTLE ROAD HOMES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ARAGON CARE KENDAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 3 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.05.2012.Die Firma kann schriftlich über C/o Elysium Healthcare 2 Imperial Place erreicht werden.
Jetzt sichern CASTLE ROAD HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Castle Road Homes Limited - C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, Grossbritannien
- 2007-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CASTLE ROAD HOMES 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 2021
-
appoint-person-secretary-company-with-name-date (2021-06-14) - AP03
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-04) - AA
-
change-to-a-person-with-significant-control (2019-07-29) - PSC05
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-03-08) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-01) - AD01
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
appoint-person-secretary-company-with-name-date (2018-05-01) - AP03
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
mortgage-satisfy-charge-full (2018-05-16) - MR04
-
statement-of-companys-objects (2018-05-25) - CC04
-
termination-director-company-with-name-termination-date (2018-12-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
change-to-a-person-with-significant-control (2018-07-25) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-21) - MR01
-
resolution (2018-05-25) - RESOLUTIONS
-
resolution (2018-07-25) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
appoint-person-director-company-with-name-date (2017-02-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-27) - MR01
-
mortgage-satisfy-charge-full (2017-02-20) - MR04
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
-
resolution (2017-03-06) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2017-02-15) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-08-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
change-person-secretary-company-with-change-date (2014-05-15) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
accounts-with-accounts-type-full (2013-08-14) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-30) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-17) - MR01
-
termination-secretary-company-with-name (2013-12-02) - TM02
-
mortgage-create-with-deed-with-charge-number (2013-12-04) - MR01
-
appoint-person-secretary-company-with-name (2013-12-02) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
accounts-with-accounts-type-full (2011-08-10) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-16) - AR01
-
appoint-person-director-company-with-name (2010-02-24) - AP01
-
termination-director-company-with-name (2010-02-24) - TM01
-
accounts-with-accounts-type-full (2010-08-17) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-29) - CH01
-
change-person-secretary-company-with-change-date (2009-10-23) - CH03
-
accounts-with-accounts-type-full (2009-08-26) - AA
-
legacy (2009-06-15) - 363a
-
legacy (2009-03-17) - 88(2)
keyboard_arrow_right 2008
-
resolution (2008-12-02) - RESOLUTIONS
-
accounts-with-accounts-type-full (2008-08-15) - AA
-
legacy (2008-06-03) - 363a
-
legacy (2008-01-10) - 225
keyboard_arrow_right 2007
-
legacy (2007-06-25) - 288a
-
incorporation-company (2007-05-11) - NEWINC