-
HC REALISATIONS 2023 LTD - Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07343847
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ground Floor
- 10 King Street
- Newcastle Under Lyme
- ST5 1EL Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL UK
Management
- Geschäftsführung
- ALCOCK, Diana Jayne
- GOSLING, Robert Arthur
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.08.2010
- Alter der Firma 2010-08-12 13 Jahre
- SIC/NACE
- 10512
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Lynda Ann Gosling
- Mr Robert Arthur Gosling
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- HARTINGTON CREAMERY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2014-08-12
- Jahresmeldung
- Fälligkeit: 2023-08-26
- Letzte Einreichung: 2022-08-12
-
HC REALISATIONS 2023 LTD Firmenbeschreibung
- HC REALISATIONS 2023 LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07343847. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.08.2010 registriert. HC REALISATIONS 2023 LTD hat Ihre Tätigkeit zuvor unter dem Namen HARTINGTON CREAMERY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "10512" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.08.2014.Die Firma kann schriftlich über Ground Floor erreicht werden.
Jetzt sichern HC REALISATIONS 2023 LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hc Realisations 2023 Ltd - Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL, Grossbritannien
- 2010-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HC REALISATIONS 2023 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 2024
-
liquidation-in-administration-extension-of-period (2024-05-16) - AM19
keyboard_arrow_right 2023
-
liquidation-in-administration-proposals (2023-06-06) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-06-27) - AM06
-
liquidation-in-administration-progress-report (2023-12-18) - AM10
-
certificate-change-of-name-company (2023-05-22) - CERTNM
-
liquidation-in-administration-appointment-of-administrator (2023-05-31) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-31) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-06-05) - AM02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-05) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
-
accounts-with-accounts-type-small (2021-03-31) - AA
-
confirmation-statement-with-no-updates (2021-08-25) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-07) - TM01
-
confirmation-statement-with-updates (2020-09-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-23) - AA
-
confirmation-statement-with-updates (2019-08-12) - CS01
-
termination-director-company-with-name-termination-date (2019-08-22) - TM01
-
mortgage-satisfy-charge-full (2019-08-31) - MR04
-
appoint-person-director-company-with-name-date (2019-10-09) - AP01
-
notification-of-a-person-with-significant-control (2019-10-09) - PSC01
-
appoint-person-director-company-with-name-date (2019-10-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-21) - AD01
-
mortgage-satisfy-charge-full (2019-10-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-26) - MR01
-
cessation-of-a-person-with-significant-control (2019-10-10) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-17) - AA
-
confirmation-statement-with-no-updates (2018-08-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
accounts-with-accounts-type-medium (2017-01-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-05) - AA
-
resolution (2016-10-25) - RESOLUTIONS
-
mortgage-charge-whole-release-with-charge-number (2016-11-11) - MR05
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-04) - MR01
-
capital-variation-of-rights-attached-to-shares (2016-10-17) - SH10
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
termination-director-company-with-name-termination-date (2015-10-07) - TM01
-
capital-allotment-shares (2015-03-13) - SH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
capital-allotment-shares (2014-07-31) - SH01
-
termination-secretary-company-with-name-termination-date (2014-07-31) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
resolution (2014-08-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-27) - AR01
-
appoint-person-director-company-with-name-date (2012-10-17) - AP01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
-
accounts-with-accounts-type-dormant (2011-09-26) - AA
-
change-account-reference-date-company-previous-shortened (2011-09-01) - AA01
-
termination-director-company-with-name (2011-09-01) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-12) - NEWINC