Advanced company searchLink opens in new window

GLOBAL PROPERTY ESTATES LIMITED

Company number 05205105

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)
25 Jul 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
29 Aug 2023 AD01 Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 29 August 2023
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
19 Jun 2023 AA Unaudited abridged accounts made up to 29 September 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 29 September 2021
28 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 14 April 2022
17 Feb 2022 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 17 February 2022
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Unaudited abridged accounts made up to 29 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
28 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 30 September 2018
19 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
16 Nov 2018 AD01 Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ England to 62 Wilson Street London EC2A 2BU on 16 November 2018
16 Oct 2018 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day 56 Conduit Street London W1S 2YZ on 16 October 2018
15 Oct 2018 AAMD Amended accounts for a small company made up to 30 September 2017
10 Aug 2018 TM01 Termination of appointment of Alistair Stevenson Webster as a director on 12 December 2017
06 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Jun 2018 AD01 Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on 19 June 2018