Advanced company searchLink opens in new window

GLOBALGATHERING GROUP LIMITED

Company number 05188720

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)
14 Dec 2012 TM02 Termination of appointment of Elaine Marriner as a secretary
14 Dec 2012 TM01 Termination of appointment of Trevor Moore as a director
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2012 AA Full accounts made up to 28 April 2012
11 Sep 2012 AP01 Appointment of Mr Trevor Philip Moore as a director
10 Sep 2012 TM01 Termination of appointment of Simon Fox as a director
15 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Aug 2012 AD02 Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR
15 Aug 2012 CH03 Secretary's details changed for Mrs Elaine Marriner on 12 March 2012
14 Nov 2011 AA Full accounts made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
26 Jul 2011 AD04 Register(s) moved to registered office address
25 May 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 April 2011
29 Dec 2010 SH08 Change of share class name or designation
29 Dec 2010 SH10 Particulars of variation of rights attached to shares
29 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2010 AA Full accounts made up to 31 July 2010
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed