-
ROYALE PARKS (RECULVER) LIMITED - C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06409875
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O James Cowper Kreston The White Building
- 1-4 Cumberland Place
- Southampton
- SO15 2NP C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP UK
Management
- Geschäftsführung
- BULL, Robert Lee Jack
- BULL, Robert
- MEREDITH, Stephen Gary
- WILLIAMS, Jason Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.10.2007
- Alter der Firma 2007-10-26 16 Jahre
- SIC/NACE
- 55300
Eigentumsverhältnisse
- Beneficial Owners
- -
- Royale Parks Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-10-26
- Jahresmeldung
- Fälligkeit: 2023-11-09
- Letzte Einreichung: 2022-10-26
-
ROYALE PARKS (RECULVER) LIMITED Firmenbeschreibung
- ROYALE PARKS (RECULVER) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06409875. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.10.2007 registriert. ROYALE PARKS (RECULVER) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55300" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.10.2012.Die Firma kann schriftlich über C/o James Cowper Kreston The White Building erreicht werden.
Jetzt sichern ROYALE PARKS (RECULVER) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Royale Parks (Reculver) Limited - C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, Grossbritannien
- 2007-10-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROYALE PARKS (RECULVER) 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
-
change-account-reference-date-company-previous-extended (2023-05-16) - AA01
-
liquidation-in-administration-appointment-of-administrator (2023-08-24) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-26) - AD01
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2023-10-07) - AM11
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-07-25) - AA
-
change-person-director-company-with-change-date (2022-11-01) - CH01
-
confirmation-statement-with-updates (2022-11-09) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-01) - AA
-
change-to-a-person-with-significant-control (2021-08-12) - PSC05
-
change-person-director-company-with-change-date (2021-10-27) - CH01
-
confirmation-statement-with-updates (2021-10-28) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-17) - AD01
-
confirmation-statement-with-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-small (2020-09-14) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-30) - MR04
-
confirmation-statement-with-updates (2018-01-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-20) - AD01
-
change-account-reference-date-company-current-extended (2018-05-20) - AA01
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-20) - MR01
-
mortgage-satisfy-charge-full (2018-09-26) - MR04
-
resolution (2018-09-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-11-05) - CS01
-
change-account-reference-date-company-previous-extended (2018-11-06) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-08) - AA
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
-
cessation-of-a-person-with-significant-control (2017-10-11) - PSC07
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-11) - AD01
-
notification-of-a-person-with-significant-control (2017-10-11) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-18) - MR01
-
change-of-name-notice (2017-10-26) - CONNOT
-
change-of-name-request-comments (2017-10-26) - NM06
-
resolution (2017-10-26) - RESOLUTIONS
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-12) - AAMD
-
mortgage-satisfy-charge-full (2017-07-04) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-10-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
resolution (2015-11-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
-
mortgage-satisfy-charge-full (2014-01-08) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
termination-secretary-company-with-name (2013-12-17) - TM02
-
termination-director-company-with-name (2013-12-17) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-09-27) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-09-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-14) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
-
accounts-with-accounts-type-full (2011-01-05) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-04) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
accounts-with-accounts-type-small (2009-08-28) - AA
-
legacy (2009-02-25) - 225
keyboard_arrow_right 2008
-
legacy (2008-02-20) - 288a
-
legacy (2008-02-20) - 88(2)R
-
legacy (2008-02-20) - 287
-
certificate-change-of-name-company (2008-02-23) - CERTNM
-
legacy (2008-02-20) - 288b
-
legacy (2008-02-27) - 395
keyboard_arrow_right 2007
-
incorporation-company (2007-10-26) - NEWINC