- Company Overview for GLOBAL HOLDINGS MIDLANDS LIMITED (04703229)
- Filing history for GLOBAL HOLDINGS MIDLANDS LIMITED (04703229)
- People for GLOBAL HOLDINGS MIDLANDS LIMITED (04703229)
- Charges for GLOBAL HOLDINGS MIDLANDS LIMITED (04703229)
- More for GLOBAL HOLDINGS MIDLANDS LIMITED (04703229)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
22 Mar 2024 | CH01 | Director's details changed for Mr Clive Benjamin Peter Jones on 1 March 2024 | |
22 Mar 2024 | PSC04 | Change of details for Mr Clive Benjamin Peter Jones as a person with significant control on 1 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr Clive Benjamin Peter Jones as a person with significant control on 6 April 2016 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | MR01 | Registration of charge 047032290006, created on 30 June 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | TM02 | Termination of appointment of Margaret Jane Jones as a secretary on 10 February 2021 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 May 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|