- Company Overview for GLOBAL I AND P LTD (04343118)
- Filing history for GLOBAL I AND P LTD (04343118)
- People for GLOBAL I AND P LTD (04343118)
- Charges for GLOBAL I AND P LTD (04343118)
- More for GLOBAL I AND P LTD (04343118)
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) |
---|---|---|---|
19 Dec 2018 | CH01 | Director's details changed for Mr Neil Simeon Edwards on 18 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mrs Brigitte Paula Edwards on 18 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr James Ryan Courtney Edwards on 18 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | MR01 | Registration of charge 043431180002, created on 28 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from 28 Snitterfield Lane Norton Lindsey Warwick CV35 8JJ England to Haven Steephill Road Ventnor PO38 1UF on 3 May 2018 | |
26 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 May 2017 | AD01 | Registered office address changed from Haven Steephill Road Ventnor PO38 1UF England to 28 Snitterfield Lane Norton Lindsey Warwick CV35 8JJ on 28 May 2017 | |
01 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
24 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 28 Snitterfield Lane Norton Lindsey Warwick CV35 8JJ to Haven Steephill Road Ventnor PO38 1UF on 3 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | CH01 | Director's details changed for D Gregory Dominic Francis Edwards on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Dominic Cai William Edwards as a director on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Gregory Edwards on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Gregory Edwards as a director on 31 July 2015 | |
18 Jan 2015 | TM01 | Termination of appointment of Gregory Edwards as a director on 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | TM01 | Termination of appointment of Lorren Edwards as a director | |
30 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |