-
BLACK HORSE RESIDENTIAL LIMITED - Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05980569
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Broad House
- 1 The Broadway
- Old Hatfield
- Hertfordshire
- AL9 5BG
- United Kingdom Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom UK
Management
- Geschäftsführung
- MAYER, Troy Spencer
- NAJI, Saad Jaffer
- Prokuristen
- MAYER, Suzanne Lorraine
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.10.2006
- Alter der Firma 2006-10-27 17 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Troy Spencer Mayer
- Mr Saad Jaffer Naji
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-24
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-10-27
- Jahresmeldung
- Fälligkeit: 2024-07-06
- Letzte Einreichung: 2023-06-22
-
BLACK HORSE RESIDENTIAL LIMITED Firmenbeschreibung
- BLACK HORSE RESIDENTIAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05980569. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.10.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.10.2012.Die Firma kann schriftlich über Broad House erreicht werden.
Jetzt sichern BLACK HORSE RESIDENTIAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Black Horse Residential Limited - Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, Grossbritannien
- 2006-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLACK HORSE RESIDENTIAL 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 2024
-
gazette-filings-brought-up-to-date (2024-03-16) - DISS40
-
change-account-reference-date-company-previous-extended (2024-03-15) - AA01
-
gazette-notice-compulsory (2024-02-06) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-03-12) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2024-03-15) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-06) - CS01
-
change-account-reference-date-company-previous-shortened (2023-09-07) - AA01
-
change-account-reference-date-company-previous-shortened (2023-06-23) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-06) - CS01
-
change-account-reference-date-company-current-shortened (2022-09-26) - AA01
-
accounts-with-accounts-type-micro-entity (2022-12-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-07-16) - AA
-
confirmation-statement-with-no-updates (2021-07-06) - CS01
-
change-account-reference-date-company-previous-shortened (2021-06-28) - AA01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-08-25) - PSC04
-
change-person-director-company-with-change-date (2020-08-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-25) - AD01
-
confirmation-statement-with-updates (2020-07-06) - CS01
-
mortgage-satisfy-charge-full (2020-04-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-10) - MR01
-
memorandum-articles (2020-03-23) - MA
-
resolution (2020-03-23) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2020-08-26) - CH03
-
change-account-reference-date-company-current-shortened (2020-09-29) - AA01
-
accounts-with-accounts-type-micro-entity (2020-12-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-29) - AA
-
change-person-director-company-with-change-date (2019-02-07) - CH01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-29) - MR04
-
change-account-reference-date-company-previous-shortened (2018-06-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-08-20) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-29) - MR01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
confirmation-statement-with-updates (2017-06-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-05) - MR01
-
capital-allotment-shares (2014-06-03) - SH01
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
keyboard_arrow_right 2012
-
legacy (2012-12-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
-
change-person-secretary-company-with-change-date (2012-08-01) - CH03
-
change-person-director-company-with-change-date (2012-08-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-08-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-06-30) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
change-person-director-company-with-change-date (2011-11-04) - CH01
-
change-person-secretary-company-with-change-date (2011-11-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
-
termination-director-company-with-name (2010-12-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
legacy (2010-09-30) - MG01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
keyboard_arrow_right 2008
-
legacy (2008-03-11) - 225
-
legacy (2008-11-12) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
-
legacy (2008-11-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-01) - 363a
-
legacy (2007-11-01) - 288c
-
legacy (2007-03-23) - 395
-
legacy (2007-02-13) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 288b
-
legacy (2006-11-20) - 288a
-
incorporation-company (2006-10-27) - NEWINC