GLOBAL PROPERTIES & DEVELOPMENT LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY GLENN MCGREGOR

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS LAURA HEWITT

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HEWITT

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DEVEREAUX

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
21 TILSWORTH ROAD
STANBRIDGE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9HT

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID HEWITT / 12/02/2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DEVEREAUX / 21/08/2013

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR GLENN MCGREGOR

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY SPW SECRETARIES LIMITED

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
GABLE HOUSE 239 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3LF

View Document

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DEVEREAUX / 17/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HEWITT / 17/01/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/099 March 2009 DIRECTOR APPOINTED GARY HEWITT

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR OLGA HADJOVA

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARK RICHARD DEVEREAUX

View Document

05/02/095 February 2009 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