-
DJH RAVCON LTD - 1 Billing Road, Northampton, NN1 5AL, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06434931
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Billing Road
- Northampton
- NN1 5AL
- England 1 Billing Road, Northampton, NN1 5AL, England UK
Management
- Geschäftsführung
- DOWLING, Daniel
- ELMES, Christopher Ian
- ELMES, Ian Leslie
- KIRK, Thomas Oliver
- LUCK, Martin
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.11.2007
- Alter der Firma 2007-11-22 16 Jahre
- SIC/NACE
- 43390
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Mr Christopher Ian Elmes
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- D.J HUTCHINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-11-21
- Jahresmeldung
- Fälligkeit: 2024-04-08
- Letzte Einreichung: 2023-03-25
-
DJH RAVCON LTD Firmenbeschreibung
- DJH RAVCON LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06434931. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.11.2007 registriert. DJH RAVCON LTD hat Ihre Tätigkeit zuvor unter dem Namen D.J HUTCHINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43390" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.11.2012.Die Firma kann schriftlich über 1 Billing Road erreicht werden.
Jetzt sichern DJH RAVCON LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Djh Ravcon Ltd - 1 Billing Road, Northampton, NN1 5AL, England, Grossbritannien
- 2007-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DJH RAVCON LTD 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 (2023-03-27) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-16) - AA
-
confirmation-statement-with-no-updates (2022-03-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-10) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-12) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-11) - AA
-
change-person-director-company-with-change-date (2020-11-10) - CH01
-
confirmation-statement-with-no-updates (2020-03-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
mortgage-satisfy-charge-full (2019-09-14) - MR04
-
mortgage-satisfy-charge-full (2019-09-03) - MR04
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
termination-secretary-company-with-name-termination-date (2018-03-02) - TM02
-
cessation-of-a-person-with-significant-control (2018-03-02) - PSC07
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-14) - AD01
-
capital-variation-of-rights-attached-to-shares (2018-02-12) - SH10
-
cessation-of-a-person-with-significant-control (2018-02-14) - PSC07
-
appoint-person-director-company-with-name-date (2018-02-14) - AP01
-
capital-allotment-shares (2018-02-12) - SH01
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
change-of-name-notice (2018-03-11) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-02) - MR01
-
appoint-person-director-company-with-name-date (2018-04-06) - AP01
-
resolution (2018-03-11) - RESOLUTIONS
-
resolution (2018-03-28) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-03-26) - PSC04
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
change-account-reference-date-company-current-shortened (2018-04-03) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
resolution (2017-04-07) - RESOLUTIONS
-
capital-allotment-shares (2017-03-29) - SH01
-
confirmation-statement-with-updates (2017-03-25) - CS01
-
appoint-person-director-company-with-name-date (2017-03-25) - AP01
-
confirmation-statement-with-updates (2017-02-07) - CS01
-
appoint-person-director-company-with-name-date (2017-01-21) - AP01
-
termination-director-company-with-name-termination-date (2017-01-21) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-25) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-23) - SH01
-
capital-variation-of-rights-attached-to-shares (2015-11-21) - SH10
-
capital-name-of-class-of-shares (2015-11-21) - SH08
-
appoint-person-director-company-with-name-date (2015-11-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
resolution (2011-09-21) - RESOLUTIONS
-
statement-of-companys-objects (2011-09-21) - CC04
-
capital-name-of-class-of-shares (2011-09-21) - SH08
-
capital-variation-of-rights-attached-to-shares (2011-09-21) - SH10
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-13) - AR01
-
change-person-director-company-with-change-date (2010-12-13) - CH01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-06-06) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-01-07) - CERTNM
-
legacy (2008-01-10) - 88(2)R
-
legacy (2008-05-21) - 395
-
legacy (2008-02-28) - 395
-
legacy (2008-11-21) - 353
-
legacy (2008-11-21) - 363a
-
legacy (2008-12-15) - 225
-
legacy (2008-06-28) - 395
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 288a
-
legacy (2007-12-20) - 288b
-
legacy (2007-12-14) - 287
-
incorporation-company (2007-11-22) - NEWINC