GLOBAL PROPERTY DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 1B SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BARTHOLEMEW / 12/09/2017

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TRACY BARTHOLOMEW

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS JOANNE TRACY BARTHOLOMEW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/04/175 April 2017 ADOPT ARTICLES 23/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 3 LANGHAM ROAD BOXTED COLCHESTER CO4 5HU ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 19 WORCESTER ROAD COLCHESTER ESSEX CO1 2RH

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PAUL BARTHOLOMEW

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY TYE HARVEY

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR TYE HARVEY

View Document

01/10/121 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTHOLOMEW

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR PAUL BARTHOLOMEW

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BROGAN

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED GLOBAL HIRE & SALES LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/04/029 April 2002 FIRST GAZETTE

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 EXEMPTION FROM APPOINTING AUDITORS 12/05/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 NC INC ALREADY ADJUSTED 14/09/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 £ NC 100/1000 14/09/98

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information