-
GILTBROOK CAREHOMES LTD - 66 Earl Street, Maidstone, Kent, ME14 1PS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04312679
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 66 Earl Street
- Maidstone
- Kent
- ME14 1PS 66 Earl Street, Maidstone, Kent, ME14 1PS UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.10.2001
- Alter der Firma 2001-10-29 22 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Ms Jyotika Inamdar
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-07-29
- Letzte Einreichung: 2020-10-29
- lezte Bilanzhinterlegung
- 2012-10-29
- Jahresmeldung
- Fälligkeit: 2022-09-23
- Letzte Einreichung: 2021-09-09
-
GILTBROOK CAREHOMES LTD Firmenbeschreibung
- GILTBROOK CAREHOMES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04312679. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.10.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.10.2012.Die Firma kann schriftlich über 66 Earl Street erreicht werden.
Jetzt sichern GILTBROOK CAREHOMES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Giltbrook Carehomes Ltd - 66 Earl Street, Maidstone, Kent, ME14 1PS, Grossbritannien
- 2001-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GILTBROOK CAREHOMES LTD 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-06) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-01-04) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-01-13) - LIQ02
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-31) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-12-31) - 600
-
resolution (2021-12-29) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2021-11-02) - TM02
-
confirmation-statement-with-updates (2021-09-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-07-26) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-06-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-24) - MR01
-
mortgage-satisfy-charge-full (2021-03-22) - MR04
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-03-31) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
notification-of-a-person-with-significant-control (2020-03-31) - PSC01
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
gazette-filings-brought-up-to-date (2020-12-30) - DISS40
-
confirmation-statement-with-no-updates (2020-12-29) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-30) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-02) - TM01
-
appoint-person-secretary-company-with-name-date (2018-04-02) - AP03
-
appoint-person-director-company-with-name-date (2018-04-28) - AP01
-
change-account-reference-date-company-previous-shortened (2018-07-26) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
mortgage-satisfy-charge-full (2017-12-17) - MR04
-
mortgage-charge-whole-release-with-charge-number (2017-12-17) - MR05
-
termination-secretary-company-with-name-termination-date (2017-12-17) - TM02
-
appoint-corporate-director-company-with-name-date (2017-12-18) - AP02
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
appoint-person-director-company-with-name (2014-05-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-02-21) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-23) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-17) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-14) - AD01
-
termination-secretary-company-with-name (2012-08-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-person-director-company-with-change-date (2012-08-14) - CH01
-
change-person-secretary-company-with-change-date (2012-08-15) - CH03
-
appoint-person-secretary-company-with-name (2012-08-14) - AP03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-28) - AA
-
gazette-filings-brought-up-to-date (2011-11-29) - DISS40
-
gazette-notice-compulsary (2011-11-01) - GAZ1
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-11-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-04) - AR01
-
change-person-secretary-company-with-change-date (2010-11-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
change-person-director-company-with-change-date (2009-11-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-06) - 363a
-
legacy (2007-06-08) - 287
-
legacy (2007-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-09-06) - AA
-
legacy (2006-07-22) - 395
keyboard_arrow_right 2005
-
legacy (2005-08-12) - 395
-
legacy (2005-03-02) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-12-14) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-08-24) - AA
-
legacy (2004-03-06) - 363s
-
resolution (2004-02-07) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2004-02-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-13) - 287
-
legacy (2003-01-18) - 395
keyboard_arrow_right 2002
-
legacy (2002-11-13) - 363s
-
legacy (2002-05-09) - 287
-
legacy (2002-04-09) - 288a
keyboard_arrow_right 2001
-
legacy (2001-10-29) - 288b
-
incorporation-company (2001-10-29) - NEWINC