-
RATHMORE FINANCIAL LIMITED - Trym Lodge 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07769982
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Trym Lodge 1 Henbury Road
- Westbury-On-Trym
- Bristol
- BS9 3HQ Trym Lodge 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ UK
Management
- Geschäftsführung
- FOMBO, Floyd Sofiri
- MOLONY, William Timothy Kenneth
- SCOBIE, Paul Curtis
- BUTCHER, Christopher Andrew
- Prokuristen
- FOMBO, Floyd Sofiri
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.09.2011
- Alter der Firma 2011-09-12 12 Jahre
- SIC/NACE
- 66220
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr William Timothy Kenneth Molony
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800QYDHA9APV2B725
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2023-11-18
- Letzte Einreichung: 2022-11-04
-
RATHMORE FINANCIAL LIMITED Firmenbeschreibung
- RATHMORE FINANCIAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07769982. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.09.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "66220" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Trym Lodge 1 Henbury Road erreicht werden.
Jetzt sichern RATHMORE FINANCIAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rathmore Financial Limited - Trym Lodge 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ, Grossbritannien
- 2011-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RATHMORE FINANCIAL 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-micro-entity (2023-04-25) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-11-30) - CH01
-
confirmation-statement-with-updates (2022-11-07) - CS01
-
accounts-with-accounts-type-micro-entity (2022-05-09) - AA
-
capital-allotment-shares (2022-01-20) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-05-20) - AA
-
confirmation-statement-with-updates (2021-09-14) - CS01
-
capital-variation-of-rights-attached-to-shares (2021-09-29) - SH10
-
confirmation-statement-with-updates (2021-11-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-05-20) - AA
-
resolution (2020-01-31) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-08-14) - CH01
-
appoint-person-director-company-with-name-date (2020-07-01) - AP01
-
confirmation-statement-with-updates (2020-09-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-12) - CS01
-
accounts-with-accounts-type-micro-entity (2019-05-29) - AA
-
capital-allotment-shares (2019-12-17) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-18) - CS01
-
change-person-director-company-with-change-date (2018-09-18) - CH01
-
accounts-with-accounts-type-micro-entity (2018-08-08) - AA
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-01-13) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-13) - TM02
-
capital-allotment-shares (2017-01-17) - SH01
-
resolution (2017-01-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-05-10) - AA
-
change-person-director-company-with-change-date (2017-09-15) - CH01
-
change-person-director-company-with-change-date (2017-09-14) - CH01
-
change-person-secretary-company-with-change-date (2017-09-15) - CH03
-
cessation-of-a-person-with-significant-control (2017-09-21) - PSC07
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
change-person-director-company-with-change-date (2017-09-13) - CH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-07-11) - AA
-
confirmation-statement-with-updates (2016-10-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-13) - AD01
-
change-account-reference-date-company-current-extended (2015-07-13) - AA01
-
change-person-director-company-with-change-date (2015-03-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-20) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
capital-allotment-shares (2014-02-03) - SH01
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
appoint-person-director-company-with-name (2014-02-03) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-08-15) - AD01
-
change-person-director-company-with-change-date (2012-07-19) - CH01
-
change-person-director-company-with-change-date (2012-07-13) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-12) - NEWINC