-
ORNAMENTAL TREES LIMITED - Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08043890
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1, The Point
- Lower Railway Road
- Ilkley
- West Yorkshire
- LS29 8FL
- England Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire, LS29 8FL, England UK
Management
- Geschäftsführung
- COULTAS, Nigel Philip
- CRADDOCK, Helen Francis
- STYLES, Richard Timothy
- ROTH, Tineke Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.04.2012
- Alter der Firma 2012-04-24 12 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ornamental Nursery Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-05-08
- Letzte Einreichung: 2023-04-24
-
ORNAMENTAL TREES LIMITED Firmenbeschreibung
- ORNAMENTAL TREES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08043890. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.04.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über Suite 1, The Point erreicht werden.
Jetzt sichern ORNAMENTAL TREES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ornamental Trees Limited - Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire, Grossbritannien
- 2012-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ORNAMENTAL TREES 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
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
termination-director-company-with-name-termination-date (2023-03-30) - TM01
-
appoint-person-director-company-with-name-date (2023-03-31) - AP01
-
confirmation-statement-with-updates (2023-04-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-27) - MR01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-15) - AD01
-
mortgage-satisfy-charge-full (2022-04-21) - MR04
-
confirmation-statement-with-updates (2022-05-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-11) - MR01
-
resolution (2022-07-18) - RESOLUTIONS
-
memorandum-articles (2022-07-18) - MA
-
accounts-with-accounts-type-total-exemption-full (2022-01-24) - AA
-
appoint-person-director-company-with-name-date (2022-07-29) - AP01
-
termination-director-company-with-name-termination-date (2022-07-12) - TM01
-
appoint-person-director-company-with-name-date (2022-08-01) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-07) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
change-to-a-person-with-significant-control (2018-05-10) - PSC05
-
notification-of-a-person-with-significant-control (2018-05-02) - PSC02
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-02) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-02) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
termination-director-company-with-name-termination-date (2015-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
appoint-person-director-company-with-name (2014-03-03) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
capital-allotment-shares (2013-06-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-05-03) - AA01
-
incorporation-company (2012-04-24) - NEWINC