-
HURLINGHAM CAPITAL LIMITED - 8 Parkinson Close Marford Road, Wheathampstead, St. Albans, AL4 8DP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06940379
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8 Parkinson Close Marford Road
- Wheathampstead
- St. Albans
- AL4 8DP
- England 8 Parkinson Close Marford Road, Wheathampstead, St. Albans, AL4 8DP, England UK
Management
- Geschäftsführung
- BARRY, Philip
- BEVAN, Andrew
- NASH, Michael Raymond
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.06.2009
- Alter der Firma 2009-06-22 14 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Philip Barry
- Mr Philip Barry
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2023-07-06
- Letzte Einreichung: 2022-06-22
-
HURLINGHAM CAPITAL LIMITED Firmenbeschreibung
- HURLINGHAM CAPITAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06940379. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.06.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über 8 Parkinson Close Marford Road erreicht werden.
Jetzt sichern HURLINGHAM CAPITAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hurlingham Capital Limited - 8 Parkinson Close Marford Road, Wheathampstead, St. Albans, AL4 8DP, Grossbritannien
- 2009-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HURLINGHAM CAPITAL 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-total-exemption-full (2023-05-15) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
confirmation-statement-with-no-updates (2022-06-27) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-18) - AA
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
change-person-director-company-with-change-date (2021-08-04) - CH01
-
change-to-a-person-with-significant-control (2021-08-04) - PSC04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
confirmation-statement-with-no-updates (2020-08-26) - CS01
-
change-to-a-person-with-significant-control (2020-08-26) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-28) - MR01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-09-24) - PSC04
-
change-person-director-company-with-change-date (2019-09-24) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-17) - MR01
-
mortgage-satisfy-charge-full (2019-06-10) - MR04
-
change-person-director-company-with-change-date (2019-08-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
change-to-a-person-with-significant-control (2019-08-27) - PSC04
-
change-to-a-person-with-significant-control (2019-09-09) - PSC04
-
change-person-director-company-with-change-date (2019-09-09) - CH01
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
-
change-to-a-person-with-significant-control (2019-08-21) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
-
mortgage-satisfy-charge-full (2018-10-02) - MR04
-
notification-of-a-person-with-significant-control (2018-06-06) - PSC01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-02) - MR04
-
confirmation-statement-with-updates (2017-08-16) - CS01
-
appoint-person-director-company-with-name-date (2017-05-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
mortgage-satisfy-charge-part (2017-10-02) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-16) - AD01
-
appoint-person-director-company-with-name-date (2015-11-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
gazette-filings-brought-up-to-date (2015-07-15) - DISS40
-
gazette-notice-compulsory (2015-07-14) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-22) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-14) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-08-14) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-11) - MR01
-
capital-allotment-shares (2013-04-16) - SH01
-
resolution (2013-04-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-02-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-11-15) - GAZ1
-
appoint-person-director-company-with-name (2011-08-31) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-08-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-03-18) - AA
-
gazette-filings-brought-up-to-date (2011-11-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-04) - 288b
-
legacy (2009-08-21) - 288a
-
incorporation-company (2009-06-22) - NEWINC