GLOBAL DESTINATIONS MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

09/12/249 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD WEEKS

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL MANAGEMENT INC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY JEANNETTE KAY

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE KAY

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE KAY / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL WEEKS / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WAYNE WEEKS / 01/06/2010

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED APARTBRIGHT LIMITED CERTIFICATE ISSUED ON 20/07/93

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/93

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information