-
UNDER THE CLOCK BRADFORD - 52 Hospital Road, Riddlesden, Keighley, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07671098
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 52 Hospital Road
- Riddlesden
- Keighley
- West Yorkshire
- BD20 5EU
- England 52 Hospital Road, Riddlesden, Keighley, West Yorkshire, BD20 5EU, England UK
Management
- Geschäftsführung
- BAINES, Martin Richard, Dr
- CLEGG, David Arthur
- READ, Philip Watson
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc-limited-exemption
- Gründungsdatum
- 15.06.2011
- Alter der Firma 2011-06-15 12 Jahre
- SIC/NACE
- 85590
Eigentumsverhältnisse
- Beneficial Owners
- Dr Martin Richard Baines
- Mr Philip Watson Read
- -
- -
- Mr David Arthur Clegg
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-06-15
- Jahresmeldung
- Fälligkeit: 2023-07-26
- Letzte Einreichung: 2022-07-12
-
UNDER THE CLOCK BRADFORD Firmenbeschreibung
- UNDER THE CLOCK BRADFORD ist eine in Grossbritannien als private-limited-guarant-nsc-limited-exemption registrierte Firma mit der Register-Nr. 07671098. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.06.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85590" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 15.06.2012.Die Firma kann schriftlich über 52 Hospital Road erreicht werden.
Jetzt sichern UNDER THE CLOCK BRADFORD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Under The Clock Bradford - 52 Hospital Road, Riddlesden, Keighley, West Yorkshire, Grossbritannien
- 2011-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UNDER THE CLOCK BRADFORD 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-micro-entity (2023-03-09) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-03-28) - AA
-
gazette-notice-compulsory (2022-10-04) - GAZ1
-
confirmation-statement-with-no-updates (2022-10-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-23) - AD01
-
gazette-filings-brought-up-to-date (2022-10-25) - DISS40
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-10-05) - GAZ1
-
accounts-with-accounts-type-micro-entity (2021-03-22) - AA
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
-
gazette-filings-brought-up-to-date (2021-10-20) - DISS40
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-24) - CH01
-
change-to-a-person-with-significant-control (2020-12-24) - PSC04
-
confirmation-statement-with-no-updates (2020-07-22) - CS01
-
change-person-director-company-with-change-date (2020-07-22) - CH01
-
accounts-with-accounts-type-micro-entity (2020-03-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-19) - AA
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
accounts-with-accounts-type-micro-entity (2018-03-20) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-07-26) - PSC07
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
cessation-of-a-person-with-significant-control (2017-07-28) - PSC07
-
accounts-with-accounts-type-micro-entity (2017-03-13) - AA
-
confirmation-statement-with-no-updates (2017-07-28) - CS01
-
termination-director-company-with-name-termination-date (2017-07-28) - TM01
keyboard_arrow_right 2016
-
resolution (2016-09-06) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2016-07-13) - AD03
-
change-sail-address-company-with-new-address (2016-07-12) - AD02
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2016-07-12) - EH02
-
confirmation-statement-with-updates (2016-07-12) - CS01
-
resolution (2016-06-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-11) - AA
-
change-sail-address-company-with-old-address-new-address (2016-07-12) - AD02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-07-09) - AR01
keyboard_arrow_right 2014
-
change-sail-address-company-with-old-address-new-address (2014-08-07) - AD02
-
annual-return-company-with-made-up-date-no-member-list (2014-07-29) - AR01
-
change-sail-address-company-with-new-address (2014-07-29) - AD02
-
change-registered-office-address-company-with-date-old-address (2014-05-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-07-04) - AR01
-
accounts-with-accounts-type-dormant (2013-02-14) - AA
-
appoint-person-director-company-with-name (2013-03-28) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-no-member-list (2012-07-10) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-26) - AP01
-
incorporation-company (2011-06-15) - NEWINC