- Company Overview for GLOBAL PROPERTY ESTATES LIMITED (05205105)
- Filing history for GLOBAL PROPERTY ESTATES LIMITED (05205105)
- People for GLOBAL PROPERTY ESTATES LIMITED (05205105)
- More for GLOBAL PROPERTY ESTATES LIMITED (05205105)
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) |
---|---|---|---|
19 Jun 2018 | TM01 | Termination of appointment of Richard Tamayo as a director on 31 May 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Richard Tamayo as a director on 12 December 2017 | |
16 Feb 2018 | AP01 | Appointment of Mr Alistair Stevenson Webster as a director on 12 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of Crl Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | TM02 | Termination of appointment of Neill Brett as a secretary on 4 July 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Steven Mansour on 20 June 2017 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 30 September 2016 | |
30 Jan 2017 | AD01 | Registered office address changed from 3rd Floor 111 Buckingham Palace Road Westminster London SW1W 0SR to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 30 January 2017 | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | CC04 | Statement of company's objects | |
02 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Oct 2012 | AP03 | Appointment of Mr Neill Brett as a secretary | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
07 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
03 Aug 2011 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 August 2011 |