-
ALLBECK HOMES LIMITED - Oakwood House Roffey Park, Forest Road, Colgate, Horsham, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08284145
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Oakwood House Roffey Park, Forest Road
- Colgate
- Horsham
- West Sussex
- RH12 4TD Oakwood House Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD UK
Management
- Geschäftsführung
- BECKHAM, Alex Peter Ronald
- BECKHAM, Peter Leslie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.11.2012
- Alter der Firma 2012-11-07 11 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Peter Leslie Beckham
- Mr Alex Peter Ronald Beckham
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- Jahresmeldung
- Fälligkeit: 2024-11-21
- Letzte Einreichung: 2023-11-07
-
ALLBECK HOMES LIMITED Firmenbeschreibung
- ALLBECK HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08284145. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Oakwood House Roffey Park, Forest Road erreicht werden.
Jetzt sichern ALLBECK HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Allbeck Homes Limited - Oakwood House Roffey Park, Forest Road, Colgate, Horsham, West Sussex, Grossbritannien
- 2012-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ALLBECK HOMES 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-total-exemption-full (2023-12-07) - AA
-
confirmation-statement-with-no-updates (2023-11-07) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-22) - AA
-
confirmation-statement-with-no-updates (2022-11-10) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
-
change-to-a-person-with-significant-control (2020-11-04) - PSC04
-
change-to-a-person-with-significant-control (2020-11-03) - PSC04
-
change-person-director-company-with-change-date (2020-11-03) - CH01
-
mortgage-satisfy-charge-full (2020-11-02) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-15) - MR01
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
-
cessation-of-a-person-with-significant-control (2019-04-04) - PSC07
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
-
capital-return-purchase-own-shares (2019-05-22) - SH03
-
capital-cancellation-shares (2019-04-26) - SH06
-
confirmation-statement-with-updates (2019-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
resolution (2019-04-26) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-25) - AA
-
mortgage-satisfy-charge-full (2018-12-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-16) - CS01
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
mortgage-satisfy-charge-full (2017-08-07) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
-
mortgage-satisfy-charge-full (2016-07-28) - MR04
-
mortgage-satisfy-charge-full (2016-02-26) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-02) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-04) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
change-account-reference-date-company-current-extended (2013-10-17) - AA01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-13) - AP01
-
incorporation-company (2012-11-07) - NEWINC