-
BERNARD HUNTER LIMITED - 600 Gilmerton Road, Edinburgh, Midlothian, EH17 8RY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC202420
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 600 Gilmerton Road
- Edinburgh
- Midlothian
- EH17 8RY 600 Gilmerton Road, Edinburgh, Midlothian, EH17 8RY UK
Management
- Geschäftsführung
- RAFFERTY, James
- RAFFERTY, Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.12.1999
- Alter der Firma 1999-12-16 24 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- Mr James Rafferty
- Elizabeth Rafferty
- Mr Mark Rafferty
- Mr Mark Rafferty
- Elizabeth Rafferty
- Mr James Rafferty
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HBJ 491 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-12-16
- Jahresmeldung
- Fälligkeit: 2021-12-30
- Letzte Einreichung: 2020-12-16
-
BERNARD HUNTER LIMITED Firmenbeschreibung
- BERNARD HUNTER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC202420. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.12.1999 registriert. BERNARD HUNTER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HBJ 491 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.12.2012.Die Firma kann schriftlich über 600 Gilmerton Road erreicht werden.
Jetzt sichern BERNARD HUNTER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bernard Hunter Limited - 600 Gilmerton Road, Edinburgh, Midlothian, EH17 8RY, Grossbritannien
- 1999-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BERNARD HUNTER 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 2021
-
mortgage-satisfy-charge-full (2021-01-12) - MR04
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
-
change-to-a-person-with-significant-control (2021-09-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-10-11) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-03-30) - TM02
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-10-23) - AA
-
confirmation-statement-with-no-updates (2019-12-24) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
-
change-corporate-secretary-company-with-change-date (2018-10-08) - CH04
-
accounts-with-accounts-type-total-exemption-full (2018-09-12) - AA
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
keyboard_arrow_right 2017
-
resolution (2017-04-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
notification-of-a-person-with-significant-control (2017-12-20) - PSC01
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC01
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-17) - MR01
-
mortgage-satisfy-charge-full (2015-04-28) - MR04
-
mortgage-satisfy-charge-full (2015-04-10) - MR04
-
mortgage-satisfy-charge-full (2015-04-08) - MR04
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-07-04) - SH03
-
capital-cancellation-shares (2014-07-04) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-31) - AA
-
capital-return-purchase-own-shares (2012-05-23) - SH03
-
capital-cancellation-shares (2012-05-14) - SH06
-
resolution (2012-05-14) - RESOLUTIONS
-
second-filing-of-form-with-form-type-made-up-date (2012-02-23) - RP04
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-03-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2011-11-16) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
accounts-with-accounts-type-small (2011-12-21) - AA
-
change-corporate-secretary-company-with-change-date (2011-12-20) - CH04
-
resolution (2011-03-21) - RESOLUTIONS
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-07) - AP01
-
termination-director-company-with-name (2010-09-07) - TM01
-
accounts-with-accounts-type-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-31) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-29) - AA
-
change-person-director-company-with-change-date (2009-12-22) - CH01
-
change-corporate-secretary-company-with-change-date (2009-12-22) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-22) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-30) - 363a
-
accounts-with-accounts-type-small (2008-12-16) - AA
-
accounts-with-accounts-type-small (2008-02-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-28) - 363a
-
legacy (2007-01-09) - 363s
keyboard_arrow_right 2006
-
legacy (2006-02-08) - 363s
-
accounts-with-accounts-type-small (2006-12-20) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-11-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-15) - 363s
-
accounts-with-accounts-type-small (2004-10-09) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-09) - 363s
-
accounts-with-accounts-type-small (2003-11-17) - AA
keyboard_arrow_right 2002
-
auditors-resignation-company (2002-06-17) - AUD
-
accounts-with-accounts-type-small (2002-10-21) - AA
-
legacy (2002-12-31) - 363s
-
legacy (2002-12-12) - 419a(Scot)
keyboard_arrow_right 2001
-
legacy (2001-12-28) - 363s
-
accounts-with-accounts-type-small (2001-10-08) - AA
-
legacy (2001-03-29) - 410(Scot)
-
legacy (2001-01-15) - 363s
keyboard_arrow_right 2000
-
legacy (2000-01-30) - 288a
-
legacy (2000-01-30) - 288b
-
legacy (2000-01-30) - 287
-
memorandum-articles (2000-03-30) - MEM/ARTS
-
certificate-change-of-name-company (2000-02-02) - CERTNM
-
legacy (2000-06-15) - 410(Scot)
-
legacy (2000-01-30) - 225
-
resolution (2000-03-30) - RESOLUTIONS
keyboard_arrow_right 1999
-
incorporation-company (1999-12-16) - NEWINC