GLOBAL MUTUAL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Robert Philip Kanerick on 2011-03-31

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1 MARYLEBONE HIGH STREET 4TH FLOOR LONDON W1U 4LZ

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 02/08/16 STATEMENT OF CAPITAL GBP 4

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM SUITE 3 2ND FLOOR 1 DUCHESS STREET LONDON W1W 6AN

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP KANERICK / 01/04/2011

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM C/O ROBERT KANERICK 1 DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM

View Document

05/01/115 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 8 QUEEN STREET MAYFAIR LONDON W1J 5PD

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM C/O ROBERT KANERICK SUITE 3 2ND FLOOR 1 DUCHESS STREET LONDON LONDON W1W 6AN UNITED KINGDOM

View Document

09/06/109 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 18/05/09 STATEMENT OF CAPITAL GBP 2

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP KANERICK / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FELDMAN / 01/10/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ROBERT KANERICK LOGGED FORM

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ROBERT KANERICK

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION

View Document

16/05/0916 May 2009 ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 COMPANY NAME CHANGED QUANTUM2008 LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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