GLOBAL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Registration of charge SC3053300016, created on 2025-02-13 |
07/01/257 January 2025 | Registration of charge SC3053300015, created on 2025-01-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
01/04/241 April 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 3 |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 4 |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 2 |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 6 |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 5 |
11/05/2311 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 7 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR AMIR SALIM |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR IAN ROBERT MCCULLOCH |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
16/07/1616 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/02/166 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300014 |
05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300013 |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300012 |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300011 |
21/01/1621 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300010 |
07/01/167 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300009 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3053300008 |
12/08/1512 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/08/1119 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHAR SALIM / 01/07/2010 |
26/07/1026 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAZHAR SALIM / 01/07/2010 |
26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAZHAR SALIM / 01/07/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | LOCATION OF DEBENTURE REGISTER |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 214 HIGH STREET KIRKCALDY FIFE KY1 1JT |
27/07/0927 July 2009 | LOCATION OF REGISTER OF MEMBERS |
14/07/0914 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
27/05/0927 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
18/12/0818 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/08/0828 August 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
10/04/0810 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
28/03/0828 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/12/0715 December 2007 | PARTIC OF MORT/CHARGE ***** |
24/07/0724 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | PARTIC OF MORT/CHARGE ***** |
18/12/0618 December 2006 | PARTIC OF MORT/CHARGE ***** |
11/07/0611 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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