-
LSVAF I KINETIC HATFIELD PROPCO LIMITED - 8 Hanover Street, London, W1S 1YQ, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08803636
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8 Hanover Street
- London
- W1S 1YQ
- England 8 Hanover Street, London, W1S 1YQ, England UK
Management
- Geschäftsführung
- CAMPBELL, Adam Christopher James
- MINTER, Dean
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.12.2013
- Alter der Firma 2013-12-05 10 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Fusion Hatfield Midco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FUSION HATFIELD HOTELS LTD
- Rechtsträger-Kennung (LEI)
- 213800OK53KKRLT8U334
- Bilanzhinterlegung
- Fälligkeit: 2025-05-31
- Letzte Einreichung: 2023-08-31
- Jahresmeldung
- Fälligkeit: 2024-12-19
- Letzte Einreichung: 2023-12-05
-
LSVAF I KINETIC HATFIELD PROPCO LIMITED Firmenbeschreibung
- LSVAF I KINETIC HATFIELD PROPCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08803636. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.12.2013 registriert. LSVAF I KINETIC HATFIELD PROPCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FUSION HATFIELD HOTELS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über 8 Hanover Street erreicht werden.
Jetzt sichern LSVAF I KINETIC HATFIELD PROPCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lsvaf I Kinetic Hatfield Propco Limited - 8 Hanover Street, London, W1S 1YQ, England, Grossbritannien
- 2013-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LSVAF I KINETIC HATFIELD PROPCO 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
-
accounts-with-accounts-type-total-exemption-full (2024-07-05) - AA
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
-
confirmation-statement-with-updates (2023-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-12) - AA
-
confirmation-statement-with-no-updates (2023-01-24) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-21) - AA
-
confirmation-statement-with-no-updates (2022-10-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-07) - MR01
-
mortgage-satisfy-charge-full (2022-09-22) - MR04
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-13) - MR01
-
termination-director-company-with-name-termination-date (2021-04-07) - TM01
-
appoint-person-director-company-with-name-date (2021-04-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-02-09) - AA
-
resolution (2021-09-15) - RESOLUTIONS
-
change-person-director-company (2021-06-28) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-14) - MR01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-12) - MR01
-
mortgage-satisfy-charge-full (2020-04-17) - MR04
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
-
resolution (2020-02-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-11) - MR01
-
change-account-reference-date-company-previous-shortened (2020-05-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-06-23) - AA
-
termination-director-company-with-name-termination-date (2020-07-31) - TM01
-
change-person-director-company-with-change-date (2020-11-02) - CH01
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
change-person-director-company-with-change-date (2018-11-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-08) - MR01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
-
notification-of-a-person-with-significant-control (2017-09-05) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-05) - PSC07
-
cessation-of-a-person-with-significant-control (2017-09-06) - PSC07
-
mortgage-satisfy-charge-full (2017-06-21) - MR04
-
confirmation-statement-with-updates (2017-12-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-09) - AA
-
change-person-director-company-with-change-date (2016-03-07) - CH01
-
termination-director-company-with-name-termination-date (2016-02-11) - TM01
-
appoint-person-director-company-with-name-date (2016-02-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
confirmation-statement-with-updates (2016-12-19) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
change-person-director-company-with-change-date (2015-09-14) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-11) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
capital-allotment-shares (2014-01-29) - SH01
-
change-person-director-company-with-change-date (2014-11-19) - CH01
-
change-person-director-company-with-change-date (2014-03-07) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-02-13) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-05) - NEWINC