- Company Overview for GLOBESTAR PBC NOMINEES LIMITED (14082148)
- Filing history for GLOBESTAR PBC NOMINEES LIMITED (14082148)
- People for GLOBESTAR PBC NOMINEES LIMITED (14082148)
- More for GLOBESTAR PBC NOMINEES LIMITED (14082148)
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) |
---|---|---|---|
17 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
17 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
02 May 2023 | CH01 | Director's details changed for Mr Anthony Michael Horrell on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Mark Colclough on 2 May 2023 | |
02 May 2023 | PSC05 | Change of details for Colliers International Property Consultants Limited as a person with significant control on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 50 George Street London W1U 7GA United Kingdom to 95 Wigmore Street London W1U 1FF on 2 May 2023 | |
17 May 2022 | AP01 | Appointment of Mr Robert Keith Perry as a director on 4 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr John Richard Munday as a director on 4 May 2022 | |
06 May 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
03 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-03
|