- Company Overview for GLOBAL HOMES ESTATES LIMITED (05100934)
- Filing history for GLOBAL HOMES ESTATES LIMITED (05100934)
- People for GLOBAL HOMES ESTATES LIMITED (05100934)
- More for GLOBAL HOMES ESTATES LIMITED (05100934)
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
Statement of capital on 2015-12-08
|
|
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
|
|
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
|
|
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
|
|
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
|
|
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 |