- Company Overview for GLOBAL EUROPE LIMITED (07414366)
- Filing history for GLOBAL EUROPE LIMITED (07414366)
- People for GLOBAL EUROPE LIMITED (07414366)
- More for GLOBAL EUROPE LIMITED (07414366)
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 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
06 May 2014 | AD01 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 6 May 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
12 Sep 2013 | AP01 | Appointment of Miss Jennifer Ann Hathway as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Tina Sidwell as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Michelle Bell as a director | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mrs Michelle Belle on 19 November 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Jennifer Hathway as a director | |
06 Dec 2011 | AP01 | Appointment of Mrs Michelle Belle as a director | |
06 Dec 2011 | AP01 | Appointment of Mrs Tina Sidwell as a director | |
15 Sep 2011 | AD01 | Registered office address changed from Ocean Venture House 59 Wassand Street Hull East Yorkshire HU3 4AL United Kingdom on 15 September 2011 | |
16 Feb 2011 | AD01 | Registered office address changed from 19 Grimston Road Anlaby East Yorkshire HU10 6SX England on 16 February 2011 | |
21 Oct 2010 | NEWINC | Incorporation |