- Company Overview for GLOBAL BRAND PARTNERS LIMITED (13076429)
- Filing history for GLOBAL BRAND PARTNERS LIMITED (13076429)
- People for GLOBAL BRAND PARTNERS LIMITED (13076429)
- Charges for GLOBAL BRAND PARTNERS LIMITED (13076429)
- More for GLOBAL BRAND PARTNERS LIMITED (13076429)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
16 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
11 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
11 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
10 Jun 2024 | RP04PSC01 | Second filing for the notification of Nathan Terry Jones as a person with significant control | |
07 Jun 2024 | RP04PSC07 | Second filing for the cessation of Susie Lancaster as a person with significant control | |
02 Jun 2024 | PSC01 | Notification of Andrew Heywood Ellis as a person with significant control on 20 January 2022 | |
02 Jun 2024 | PSC04 | Change of details for Mr Nathan Terry Jones as a person with significant control on 15 July 2022 | |
24 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
30 Oct 2023 | MR04 | Satisfaction of charge 130764290001 in full | |
25 Oct 2023 | MR01 | Registration of charge 130764290003, created on 18 October 2023 | |
24 Oct 2023 | MR01 | Registration of charge 130764290002, created on 13 October 2023 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
12 Oct 2022 | MA | Memorandum and Articles of Association | |
24 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | AD01 | Registered office address changed from , 3 Blundells Road, Bradville, Milton Keynes, MK13 7HA, England to The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB on 15 September 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
11 May 2022 | AP01 | Appointment of Mr Andrew Heywood Ellis as a director on 1 May 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 | |
21 Apr 2021 | MR01 | Registration of charge 130764290001, created on 15 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from , 4 Berrill Street, Irchester, Wellingborough, NN29 7DT, England to The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB on 9 April 2021 |