-
BUNK CAMPERS LTD - Cyril Johnston Complex Ballynahinch Road, Carryduff, Belfast, BT8 8DJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI059756
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cyril Johnston Complex Ballynahinch Road
- Carryduff
- Belfast
- BT8 8DJ
- Northern Ireland Cyril Johnston Complex Ballynahinch Road, Carryduff, Belfast, BT8 8DJ, Northern Ireland UK
Management
- Geschäftsführung
- TROUCHET, Karl
- TROUCHET, Luke
- STEWART, Christopher John Leslie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.06.2006
- Alter der Firma 2006-06-14 18 Jahre
- SIC/NACE
- 45190
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Thl Uk And Ireland Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- BLUE QUADRANT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-06-14
- Jahresmeldung
- Fälligkeit: 2025-07-13
- Letzte Einreichung: 2024-06-29
-
BUNK CAMPERS LTD Firmenbeschreibung
- BUNK CAMPERS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI059756. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.06.2006 registriert. BUNK CAMPERS LTD hat Ihre Tätigkeit zuvor unter dem Namen BLUE QUADRANT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45190" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.06.2012.Die Firma kann schriftlich über Cyril Johnston Complex Ballynahinch Road erreicht werden.
Jetzt sichern BUNK CAMPERS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bunk Campers Ltd - Cyril Johnston Complex Ballynahinch Road, Carryduff, Belfast, BT8 8DJ, Grossbritannien
- 2006-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BUNK CAMPERS 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
-
gazette-notice-compulsory (2024-09-10) - GAZ1
-
confirmation-statement-with-no-updates (2024-07-02) - CS01
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-08-09) - PSC07
-
confirmation-statement-with-no-updates (2023-08-09) - CS01
-
accounts-with-accounts-type-full (2023-02-28) - AA
-
notification-of-a-person-with-significant-control (2023-05-17) - PSC02
-
cessation-of-a-person-with-significant-control (2023-05-17) - PSC07
-
confirmation-statement-with-no-updates (2023-07-31) - CS01
-
notification-of-a-person-with-significant-control (2023-08-09) - PSC02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-03-31) - AA
-
confirmation-statement-with-updates (2022-09-15) - CS01
-
termination-director-company-with-name-termination-date (2022-11-16) - TM01
-
gazette-filings-brought-up-to-date (2022-09-21) - DISS40
-
gazette-notice-compulsory (2022-09-20) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-03-30) - AA
-
confirmation-statement-with-no-updates (2021-08-10) - CS01
-
appoint-person-director-company-with-name-date (2021-02-03) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-04) - CS01
-
termination-secretary-company-with-name-termination-date (2020-11-04) - TM02
-
accounts-with-accounts-type-full (2020-10-29) - AA
-
cessation-of-a-person-with-significant-control (2020-11-04) - PSC07
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-03-11) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-full (2019-09-05) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01
-
change-account-reference-date-company-previous-extended (2018-09-27) - AA01
-
confirmation-statement-with-updates (2018-08-06) - CS01
-
change-to-a-person-with-significant-control (2018-08-02) - PSC04
-
notification-of-a-person-with-significant-control (2018-08-02) - PSC02
-
confirmation-statement-with-updates (2018-06-29) - CS01
-
appoint-person-director-company-with-name-date (2018-04-09) - AP01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-07-10) - MR04
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
change-person-secretary-company-with-change-date (2016-07-11) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-20) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-04-07) - MR01
-
resolution (2014-02-11) - RESOLUTIONS
-
notice-restriction-on-company-articles (2014-02-10) - CC01
-
change-account-reference-date-company-previous-shortened (2014-09-30) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
gazette-notice-compulsory (2013-10-11) - GAZ1
-
change-account-reference-date-company-current-extended (2013-03-18) - AA01
-
gazette-filings-brought-up-to-date (2013-10-29) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
certificate-change-of-name-company (2013-12-03) - CERTNM
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-14) - AC(NI)
-
legacy (2009-07-22) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-08-20) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-03-13) - 402(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-27) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-06-29) - 296(NI)
-
incorporation-company (2006-06-14) - NEWINC