GLOBAL PROPERTY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAmended group of companies' accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

06/08/246 August 2024 Director's details changed for Mr Samuel John Reynolds on 2024-07-22

View Document

04/06/244 June 2024 Director's details changed for Mr Kevin Day on 2024-06-04

View Document

03/06/243 June 2024 Appointment of Mr Kevin Day as a director on 2024-05-31

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

30/03/2430 March 2024 Director's details changed for Mr Andrew James Doyle on 2024-03-30

View Document

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

View Accounts

19/12/2319 December 2023 Termination of appointment of Christopher Beckwith as a director on 2023-12-14

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

23/11/2323 November 2023 Director's details changed for Mr Stephen Harriott on 2023-11-23

View Document

22/11/2322 November 2023 Appointment of Mr Stephen Harriott as a director on 2023-11-09

View Document

22/11/2322 November 2023 Termination of appointment of Jonathan Lewis Notley as a director on 2023-11-09

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-12

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2022-08-10

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

10/05/2310 May 2023 Appointment of Mr Christopher Beckwith as a director on 2023-05-01

View Document

10/05/2310 May 2023 Appointment of Mr Richard John Twigg as a director on 2023-05-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-11-05

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

08/11/218 November 2021 Termination of appointment of Stephen Harriott as a director on 2021-10-26

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 NOTIFICATION OF PSC STATEMENT ON 26/02/2020

View Document

14/05/2014 May 2020 CESSATION OF GAVIN LAWRENCE WISEMAN AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF BENJAMIN JOSEPH AUSTIN AS A PSC

View Document

23/03/2023 March 2020 02/01/20 STATEMENT OF CAPITAL GBP 36.395087

View Document

05/03/205 March 2020 27/12/19 STATEMENT OF CAPITAL GBP 35.247699

View Document

05/03/205 March 2020 11/09/19 STATEMENT OF CAPITAL GBP 24.164419

View Document

05/03/205 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/204 March 2020 CESSATION OF BENJAMIN JOSEPH AUSTIN AS A PSC

View Document

04/03/204 March 2020 CESSATION OF GAVIN LAWRENCE WISEMAN AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN WISEMAN

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN AUSTIN

View Document

11/12/1911 December 2019 ADOPT ARTICLES 06/11/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR STEPHEN HARRIOTT

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ANDREW JAMES DOYLE

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 ADOPT ARTICLES 13/03/2019

View Document

28/03/1928 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 24.162745

View Document

14/02/1914 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 SUB-DIVISION 07/03/18

View Document

26/03/1826 March 2018 ADOPT ARTICLES 19/02/2018

View Document

20/03/1820 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 14.571401

View Document

24/11/1724 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN LAWRENCE WISEMAN

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOSEPH AUSTIN

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 4 SOUTHERTON WAY SHENLEY RADLETT WD7 9LJ ENGLAND

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED JON NOTLEY

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED SIMON EMBLEY

View Document

10/01/1710 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 12.50

View Document

10/01/1710 January 2017 SUB-DIVISION 07/12/16

View Document

09/01/179 January 2017 ADOPT ARTICLES 07/10/2016

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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