-
GRESHAM HOUSE FORESTRY LIMITED - Suite G, Riverview House, Friarton Road, Perth, PH2 8DF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC232893
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite G, Riverview House
- Friarton Road
- Perth
- PH2 8DF Suite G, Riverview House, Friarton Road, Perth, PH2 8DF UK
Management
- Geschäftsführung
- ACTON, Kevin John
- ROBINSON, Rupert Guy
- Prokuristen
- CRESSWELL, Gary
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2002
- Alter der Firma 2002-06-18 22 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Gresham House Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- AITCHESSE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-06-18
- Jahresmeldung
- Fälligkeit: 2021-07-02
- Letzte Einreichung: 2020-06-18
-
GRESHAM HOUSE FORESTRY LIMITED Firmenbeschreibung
- GRESHAM HOUSE FORESTRY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC232893. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2002 registriert. GRESHAM HOUSE FORESTRY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AITCHESSE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.06.2012.Die Firma kann schriftlich über Suite G, Riverview House erreicht werden.
Jetzt sichern GRESHAM HOUSE FORESTRY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gresham House Forestry Limited - Suite G, Riverview House, Friarton Road, Perth, PH2 8DF, Grossbritannien
- 2002-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRESHAM HOUSE FORESTRY 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 2020
-
legacy (2020-12-01) - SH20
-
accounts-with-accounts-type-full (2020-05-13) - AA
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
resolution (2020-11-30) - RESOLUTIONS
-
legacy (2020-12-01) - CAP-SS
-
legacy (2020-11-30) - SH20
-
resolution (2020-12-01) - RESOLUTIONS
-
legacy (2020-11-30) - CAP-SS
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-18) - MR04
-
accounts-with-accounts-type-full (2019-06-21) - AA
-
confirmation-statement-with-no-updates (2019-06-19) - CS01
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-05-31) - AA
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
keyboard_arrow_right 2017
-
change-of-name-notice (2017-01-12) - CONNOT
-
certificate-change-of-name-company (2017-01-12) - CERTNM
-
termination-director-company-with-name-termination-date (2017-01-12) - TM01
-
appoint-person-director-company-with-name-date (2017-03-16) - AP01
-
confirmation-statement-with-no-updates (2017-06-28) - CS01
-
accounts-with-accounts-type-full (2017-07-07) - AA
-
appoint-person-secretary-company-with-name-date (2017-01-12) - AP03
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-02) - SH01
-
capital-return-purchase-own-shares (2016-02-10) - SH03
-
capital-cancellation-shares (2016-02-10) - SH06
-
auditors-resignation-company (2016-02-12) - AUD
-
resolution (2016-02-15) - RESOLUTIONS
-
change-person-director-company-with-change-date (2016-02-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
accounts-with-accounts-type-full (2016-09-07) - AA
-
appoint-person-director-company-with-name-date (2016-11-02) - AP01
-
termination-director-company-with-name-termination-date (2016-02-22) - TM01
-
termination-director-company-with-name-termination-date (2016-08-04) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-09) - AP01
-
accounts-with-accounts-type-full (2015-12-15) - AA
-
change-account-reference-date-company-current-shortened (2015-12-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
-
termination-secretary-company-with-name-termination-date (2015-12-09) - TM02
keyboard_arrow_right 2014
-
resolution (2014-10-30) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-07-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
termination-director-company-with-name (2014-05-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-14) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-04-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-29) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-04-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-02) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-03-07) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-16) - 88(2)R
-
legacy (2007-04-17) - 288a
-
resolution (2007-04-20) - RESOLUTIONS
-
legacy (2007-04-20) - 123
-
legacy (2007-07-24) - 363s
-
legacy (2007-04-20) - 88(2)R
-
accounts-with-accounts-type-total-exemption-full (2007-05-02) - AA
-
legacy (2007-07-30) - 88(2)O
-
legacy (2007-09-07) - 287
keyboard_arrow_right 2006
-
legacy (2006-09-14) - 363s
-
legacy (2006-06-29) - 288a
-
accounts-with-accounts-type-total-exemption-full (2006-01-24) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-06-03) - AA
-
legacy (2005-06-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-03-22) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-22) - 363s
keyboard_arrow_right 2002
-
legacy (2002-08-08) - 288a
-
legacy (2002-06-20) - 288b
-
incorporation-company (2002-06-18) - NEWINC