GLOBAL PROPERTY RELOCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

13/08/2513 August 2025 NewChange of details for Liberty Pensions as a person with significant control on 2020-04-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

29/07/2429 July 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Cessation of Pershing Nominees Limited as a person with significant control on 2018-05-30

View Document

24/07/2424 July 2024 Director's details changed for Ms Deborah Mulungye on 2024-07-11

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Change of details for Ms Deborah Marie Mulungye as a person with significant control on 2022-03-31

View Document

25/04/2425 April 2024 Registered office address changed from Suite 16 4th Floor Amp House Dingwall Road Croydon CR0 2LX England to Concorde House, 18 Margaret Street, Brighton Margaret Street Kemp Town Brighton BN2 1TS on 2024-04-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM SUITE 18 SUITE 18, 4TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 7 STANFORD TERRACE STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 113 POPLAR AVENUE HANGLETON HOVE BN3 8PJ

View Document

09/11/109 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 12278

View Document

11/09/0911 September 2009 ARTICLES OF ASSOCIATION

View Document

11/09/0911 September 2009 NC INC ALREADY ADJUSTED 18/08/2009

View Document

11/09/0911 September 2009 GBP NC 1000/18000 18/08/2009

View Document

11/09/0911 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0911 September 2009 MEETING CALLED 18/08/2009

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY BAXTER SMITH PARKER

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