GLOBAL CORE ESTATES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

01/12/221 December 2022 Termination of appointment of Lucy Sarah Hancock as a director on 2022-11-18

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

27/07/2127 July 2021 Change of details for Mr Grant Mcfarlane as a person with significant control on 2021-07-27

View Document

20/07/2120 July 2021 Change of details for Mr Grant Mcfarlane as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Grant Mcfarlane on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Miss Lucy Sarah Hancock on 2021-07-20

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

27/07/1627 July 2016 01/11/15 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY FOCUS CONSULTING LTD

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 DIRECTOR APPOINTED MR GRANT MCFARLANE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY GRANT MCFARLANE

View Document

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED FOCUS CONSULTING LTD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED INVESTEC ESTATES LTD CERTIFICATE ISSUED ON 29/11/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT MCFARLANE

View Document

12/09/1112 September 2011 SECRETARY APPOINTED GRANT MCFARLANE

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY LUCY HANCOCK

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company