- Company Overview for GLOBAL RESORTS & DEVELOPMENTS LTD (09638710)
- Filing history for GLOBAL RESORTS & DEVELOPMENTS LTD (09638710)
- People for GLOBAL RESORTS & DEVELOPMENTS LTD (09638710)
- More for GLOBAL RESORTS & DEVELOPMENTS LTD (09638710)
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 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | CONNOT | Change of name notice | |
16 Dec 2019 | AP01 | Appointment of Mr Steven Craggs as a director on 17 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
10 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | TM01 | Termination of appointment of Steven Craggs as a director on 9 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Ian John Taylor as a director on 9 March 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
24 Oct 2017 | CH01 | Director's details changed for Mr Steven Craggs on 24 October 2017 | |
24 Oct 2017 | PSC01 | Notification of Steven Craggs as a person with significant control on 15 June 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from The Boot Factory Cleveland Road Wolverhampton WV2 1BH England to The Boot Factory Suite 4 Cleveland Road Wolverhampton WV2 1BH on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to The Boot Factory Cleveland Road Wolverhampton WV2 1BH on 20 October 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
11 Jul 2016 | AD01 | Registered office address changed from Glebe Farm Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB United Kingdom to Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 11 July 2016 | |
10 May 2016 | TM01 | Termination of appointment of Mark Antony Mckinney as a director on 17 March 2016 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|