Advanced company searchLink opens in new window

GLOBAL HOLDINGS MANAGEMENT GROUP (UK) LTD

Company number 02531397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2001 288a New director appointed
09 May 2001 288b Director resigned
09 May 2001 288a New director appointed
03 May 2001 AA Accounts for a small company made up to 31 December 1999
20 Oct 2000 288b Director resigned
20 Oct 2000 288a New director appointed
21 Sep 2000 363s Return made up to 15/08/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
12 Jan 2000 AA Accounts for a small company made up to 31 December 1998
20 Aug 1999 363s Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
12 Jul 1999 CERTNM Company name changed carlyle properties LIMITED\certificate issued on 13/07/99
02 Mar 1999 AA Accounts for a small company made up to 31 December 1997
21 Aug 1998 363s Return made up to 15/08/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
27 May 1998 288b Secretary resigned
27 May 1998 288a New secretary appointed
09 Apr 1998 AA Accounts for a small company made up to 31 December 1996
16 Sep 1997 363s Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
02 Nov 1996 AA Accounts for a small company made up to 31 December 1995
13 Sep 1996 288 Secretary resigned
13 Sep 1996 288 New secretary appointed
13 Sep 1996 287 Registered office changed on 13/09/96 from: one st. Paul's churchyard, london, EC4M 8SH
13 Sep 1996 363s Return made up to 15/08/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
02 Nov 1995 AA Accounts for a small company made up to 31 December 1994
17 Aug 1995 363s Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
10 Feb 1995 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995