-
RTI ESTATES LTD - 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08064655
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7 & 8 Church Street
- Wimborne
- Dorset
- BH21 1JH 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH UK
Management
- Geschäftsführung
- CURTIS, Malcolm Peter, Mr
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2012
- Alter der Firma 2012-05-10 12 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Geoffrey Lang
- Redtale Holdings Ltd
- Mr Ramin Hidari
- -
- Mr Geoffrey Lang
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-05-24
- Letzte Einreichung: 2023-05-10
-
RTI ESTATES LTD Firmenbeschreibung
- RTI ESTATES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08064655. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über 7 & 8 Church Street erreicht werden.
Jetzt sichern RTI ESTATES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rti Estates Ltd - 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, Grossbritannien
- 2012-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RTI ESTATES LTD 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-updates (2024-06-03) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-19) - MR01
-
mortgage-satisfy-charge-full (2023-06-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-12-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-18) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-16) - CS01
-
change-to-a-person-with-significant-control (2022-08-09) - PSC05
-
cessation-of-a-person-with-significant-control (2022-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2022-08-10) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
confirmation-statement-with-updates (2020-05-28) - CS01
-
mortgage-satisfy-charge-full (2020-01-08) - MR04
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-26) - MR01
-
mortgage-satisfy-charge-full (2019-02-02) - MR04
-
mortgage-satisfy-charge-full (2019-03-05) - MR04
-
confirmation-statement-with-updates (2019-05-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-14) - MR01
-
change-person-director-company-with-change-date (2019-12-13) - CH01
-
mortgage-satisfy-charge-full (2019-12-14) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
keyboard_arrow_right 2018
-
legacy (2018-02-26) - RP04CS01
-
capital-allotment-shares (2018-02-08) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-13) - MR01
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2018-04-25) - MR01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-06-28) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC02
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
-
legacy (2017-06-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-05) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-10) - NEWINC
-
legacy (2012-06-30) - MG01
-
change-account-reference-date-company-current-shortened (2012-05-29) - AA01