GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED
Company number 06091083
- Company Overview for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- Filing history for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- People for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- Charges for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- More for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
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) |
---|---|---|---|
03 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2017 | TM01 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Peter Thorn as a director on 7 June 2016 | |
16 May 2016 | TM02 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
09 Nov 2015 | TM01 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | CH01 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 | |
05 May 2015 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 | |
04 Mar 2015 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
13 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
15 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Haydar Shawkat as a director | |
12 Dec 2012 | AP01 | Appointment of Helen Elizabeth Campbell as a director | |
25 Sep 2012 | AP03 | Appointment of Ms Susan Louise Jenner as a secretary | |
25 Sep 2012 | TM02 | Termination of appointment of Jonathan Beak as a secretary |