GLOBALMANOR LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-03-31

View Document

24/04/2324 April 2023 Director's details changed for Mrs Ziporah Ita Feiga Schlaff on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2022-04-02 to 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Nuchem Schlaff as a secretary on 2022-02-23

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-25 to 2021-04-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 05/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZIPORAH ITA FEIGA SCHLAFF / 05/03/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ZIPORAH ITA FEIGA SCHLAFF / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AVROHOM DOV SCHLAFF / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHMUEL SHMELKA SCHLAFF / 05/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 10-14 ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

22/12/1722 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

17/05/1617 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHMUEL SHMELKA SCHLAFF / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020732830005

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020732830004

View Document

24/12/1524 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/12/1421 December 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 02/04/2013 TO 01/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1319 March 2013 PREVSHO FROM 03/04/2012 TO 02/04/2012

View Document

20/12/1220 December 2012 PREVSHO FROM 04/04/2012 TO 03/04/2012

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED AVROHOM DOV SCHLAFF

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED SHMUEL SHMELKA SCHLAFF

View Document

24/12/1124 December 2011 PREVSHO FROM 05/04/2011 TO 04/04/2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 PREVSHO FROM 06/04/2009 TO 05/04/2009

View Document

08/12/098 December 2009 PREVEXT FROM 24/03/2009 TO 06/04/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 25/03/06 TO 24/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/12/903 December 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

10/03/8810 March 1988 WD 05/02/88 AD 28/01/88--------- £ SI 10@1=10 £ IC 2/12

View Document

10/02/8810 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/885 January 1988 £ NC 100/1000 25/11/8

View Document

05/01/885 January 1988 NC INC ALREADY ADJUSTED

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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