-
XPERIENCE REALTY LIMITED - 48 Castle Street, Canterbury, Kent, CT1 2PY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05803162
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 48 Castle Street
- Canterbury
- Kent
- CT1 2PY 48 Castle Street, Canterbury, Kent, CT1 2PY UK
Management
- Geschäftsführung
- BORE, Kevin Guy
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.05.2006
- Gelöscht am:
- 2019-05-21
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Kevin Guy Bore
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-05-03
- Jahresmeldung
- Fälligkeit: 2025-05-17
- Letzte Einreichung: 2024-05-03
-
XPERIENCE REALTY LIMITED Firmenbeschreibung
- XPERIENCE REALTY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05803162. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.05.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.05.2012.Die Firma kann schriftlich über 48 Castle Street erreicht werden.
Jetzt sichern XPERIENCE REALTY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Xperience Realty Limited - 48 Castle Street, Canterbury, Kent, CT1 2PY, Grossbritannien
- 2006-05-03
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu XPERIENCE REALTY 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
-
confirmation-statement-with-no-updates (2024-05-16) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-28) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-11) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
confirmation-statement-with-updates (2021-01-11) - CS01
-
gazette-filings-brought-up-to-date (2021-01-12) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-23) - AD01
keyboard_arrow_right 2020
-
default-companies-house-registered-office-address-applied (2020-09-04) - RP05
-
gazette-filings-brought-up-to-date (2020-04-21) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-04-20) - AA
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-04-15) - DISS16(SOAS)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
administrative-restoration-company (2019-12-23) - RT01
-
gazette-dissolved-compulsory (2019-05-21) - GAZ2
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-09-25) - PSC04
-
gazette-filings-brought-up-to-date (2018-07-31) - DISS40
-
confirmation-statement-with-updates (2018-07-30) - CS01
-
gazette-notice-compulsory (2018-07-24) - GAZ1
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-27) - CH01
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC01
-
gazette-notice-compulsory (2017-07-25) - GAZ1
-
gazette-filings-brought-up-to-date (2017-08-02) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-08-02) - AA
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2017-07-28) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
termination-director-company-with-name-termination-date (2016-05-06) - TM01
-
appoint-person-director-company-with-name-date (2016-05-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
termination-secretary-company-with-name-termination-date (2016-09-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
-
appoint-person-director-company-with-name (2013-01-22) - AP01
-
termination-director-company-with-name (2013-01-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-29) - AA
-
change-person-director-company-with-change-date (2010-06-22) - CH01
-
change-corporate-secretary-company-with-change-date (2010-06-22) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
-
change-corporate-secretary-company-with-change-date (2010-10-25) - CH04
keyboard_arrow_right 2009
-
legacy (2009-07-22) - 288c
-
legacy (2009-05-20) - 363a
-
legacy (2009-05-20) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-19) - 395
-
legacy (2008-05-29) - 363a
-
legacy (2008-06-17) - 395
-
legacy (2008-05-28) - 288b
keyboard_arrow_right 2007
-
legacy (2007-10-10) - 225
-
legacy (2007-06-29) - 288a
-
legacy (2007-06-29) - 288b
-
legacy (2007-05-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-22) - 395
-
legacy (2006-10-24) - 395
-
legacy (2006-05-03) - 288b
-
incorporation-company (2006-05-03) - NEWINC