-
JUPITER HOTELS HOLDINGS LIMITED - C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, HP11 2EE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07550744
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Blaser Mills Law
- 40 Oxford Road
- High Wycombe
- HP11 2EE
- England C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, HP11 2EE, England UK
Management
- Geschäftsführung
- DE CUYPER, Dirk Andre L
- RUNGKWANSIRIROJ, Thitima
- SIVAPORNPAN, Chairath
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.03.2011
- Alter der Firma 2011-03-03 13 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Fs Senior Co Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- INTERCEDE 2407 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800IRDPER93KNKK72
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-03-03
- Jahresmeldung
- Fälligkeit: 2024-03-17
- Letzte Einreichung: 2023-03-03
-
JUPITER HOTELS HOLDINGS LIMITED Firmenbeschreibung
- JUPITER HOTELS HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07550744. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.03.2011 registriert. JUPITER HOTELS HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen INTERCEDE 2407 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.03.2013.Die Firma kann schriftlich über C/o Blaser Mills Law erreicht werden.
Jetzt sichern JUPITER HOTELS HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jupiter Hotels Holdings Limited - C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, HP11 2EE, Grossbritannien
- 2011-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JUPITER HOTELS HOLDINGS 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-full (2023-10-11) - AA
-
accounts-with-accounts-type-full (2023-01-05) - AA
-
confirmation-statement-with-updates (2023-03-07) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-04-05) - AA
-
confirmation-statement-with-updates (2022-03-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-12) - MR01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-05) - TM01
-
confirmation-statement-with-no-updates (2021-03-18) - CS01
-
appoint-person-director-company-with-name-date (2021-02-24) - AP01
-
termination-director-company-with-name-termination-date (2021-02-24) - TM01
-
accounts-with-accounts-type-full (2021-01-11) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-04) - MR01
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
-
accounts-with-accounts-type-full (2020-02-03) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-25) - AD01
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
termination-secretary-company-with-name-termination-date (2019-06-13) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
accounts-with-accounts-type-full (2018-10-08) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
resolution (2017-07-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-02-17) - AP01
-
mortgage-satisfy-charge-full (2017-07-13) - MR04
-
accounts-with-accounts-type-full (2017-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-11) - MR01
keyboard_arrow_right 2016
-
change-corporate-secretary-company-with-change-date (2016-11-02) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-19) - AD01
-
accounts-with-accounts-type-group (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-11-16) - MR04
-
auditors-resignation-company (2015-11-11) - AUD
-
resolution (2015-11-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-27) - MR01
-
appoint-person-director-company-with-name-date (2015-10-19) - AP01
-
termination-director-company-with-name-termination-date (2015-10-19) - TM01
-
accounts-with-accounts-type-group (2015-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-26) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
-
accounts-with-accounts-type-full (2013-10-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
-
accounts-with-accounts-type-full (2012-08-21) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-03-18) - CERTNM
-
appoint-person-director-company-with-name (2011-04-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-04-12) - AD01
-
appoint-corporate-director-company-with-name (2011-04-12) - AP02
-
termination-director-company-with-name (2011-04-12) - TM01
-
termination-secretary-company-with-name (2011-04-12) - TM02
-
change-account-reference-date-company-current-shortened (2011-04-12) - AA01
-
capital-name-of-class-of-shares (2011-10-12) - SH08
-
capital-allotment-shares (2011-06-14) - SH01
-
appoint-corporate-director-company-with-name (2011-09-30) - AP02
-
appoint-person-director-company-with-name (2011-09-30) - AP01
-
legacy (2011-10-06) - MG01
-
resolution (2011-10-12) - RESOLUTIONS
-
capital-allotment-shares (2011-10-27) - SH01
-
appoint-corporate-secretary-company-with-name (2011-04-12) - AP04
-
incorporation-company (2011-03-03) - NEWINC