Advanced company searchLink opens in new window

GLOBAL HOMES ESTATES LIMITED

Company number 05100934

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)
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 AP01 Appointment of Mr Abdul Wahid Virmani as a director on 2 March 2015
08 Dec 2015 TM01 Termination of appointment of Derek Leonard Ellis as a director on 31 March 2015
07 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 April 2015
07 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 April 2015
07 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2015
31 Jul 2015 ANNOTATION Rectified TM01 was removed from the public register on 08/12/15 as it was done without the authority of the company.
20 Jul 2015 AP01 Appointment of Mr Derek Leonard Ellis as a director on 27 April 2010
  • ANNOTATION Appointment date, Middle name, Country state of residence, service address and residential address on AP01 were removed from the public register on 08/12/15 as it was done without the authority of the company.
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 07/12/15.
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 07/12/15.
13 Apr 2015 ANNOTATION Rectified TM01 was removed from the public register on 08/12/15 as it was done without the authority of the company.
13 Apr 2015 ANNOTATION Rectified CH01 was removed from the public register on 08/12/15 as it was done without the authority of the company.
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 07/12/15.
09 Apr 2015 ANNOTATION Rectified AP01 was removed from the public register on 08/12/15 as it was done without the authority of the company.
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Oct 2014 AD01 Registered office address changed from , New Court Station Road, Hampton, Middlesex, TW12 2AX to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 3 October 2014
10 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
27 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders