GLOBAL REACH HOSPITALITY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Timothy Stuart Nealon as a director on 2025-06-01

View Document

12/06/2512 June 2025 NewTermination of appointment of Ralf Michael Capraro as a director on 2025-06-01

View Document

12/06/2512 June 2025 NewTermination of appointment of David Rudge as a director on 2025-06-01

View Document

12/06/2512 June 2025 NewTermination of appointment of Stuart Wallace Mcluckie as a director on 2025-06-01

View Document

12/06/2512 June 2025 NewRegistered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on 2025-06-12

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

25/06/2425 June 2024 Registration of charge 120319070005, created on 2024-06-12

View Document

21/06/2321 June 2023 Director's details changed for Mr Ralf Michael Capraro on 2023-06-21

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

10/05/2310 May 2023 Appointment of Mr Ralf Michael Capraro as a director on 2023-04-30

View Document

10/05/2310 May 2023 Appointment of Mr Wynand Jacobus Visser as a director on 2023-04-30

View Document

11/10/2211 October 2022 Registration of charge 120319070004, created on 2022-09-30

View Document

17/11/2117 November 2021 Appointment of Mr David Rudge as a director on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-11-04

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

04/07/214 July 2021 Registration of charge 120319070003, created on 2021-06-28

View Document

23/06/2123 June 2021 Registration of charge 120319070002, created on 2021-06-15

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

03/06/213 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / UK SPV4 LIMITED / 22/01/2021

View Document

12/03/2112 March 2021 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM BOOTHS HALL BOOTHS PARK 3, CHELFORD ROAD KNUTSFORD WA16 8GS UNITED KINGDOM

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WALLACE MCLUCKIE / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLEDAD GARCIA JIMENEZ / 05/02/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACOBUS NEL

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAN BESTER

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MISS SOLEDAD GARCIA JIMENEZ

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR STUART WALLACE MCLUCKIE

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/02/203 February 2020 ADOPT ARTICLES 10/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120319070001

View Document

21/11/1921 November 2019 CESSATION OF JACOBUS ADRIAAN NEL AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK SPV4 LIMITED

View Document

04/06/194 June 2019 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