GLOBAL BRAND PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-22 with updates |
| 13/10/2513 October 2025 New | Accounts for a medium company made up to 2025-03-31 |
| 04/09/254 September 2025 New | Satisfaction of charge 130764290003 in full |
| 29/05/2529 May 2025 | Registered office address changed from The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB England to Floor 2 Tithe Barn Way Swan Valley Northampton NN4 9QY on 2025-05-29 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 16/12/2416 December 2024 | Group of companies' accounts made up to 2024-03-31 |
| 11/12/2411 December 2024 | |
| 11/12/2411 December 2024 | |
| 10/06/2410 June 2024 | Second filing for the notification of Nathan Terry Jones as a person with significant control |
| 07/06/247 June 2024 | Second filing for the cessation of Susie Lancaster as a person with significant control |
| 02/06/242 June 2024 | Notification of Andrew Heywood Ellis as a person with significant control on 2022-01-20 |
| 02/06/242 June 2024 | Change of details for Mr Nathan Terry Jones as a person with significant control on 2022-07-15 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 30/10/2330 October 2023 | Satisfaction of charge 130764290001 in full |
| 25/10/2325 October 2023 | Registration of charge 130764290003, created on 2023-10-18 |
| 24/10/2324 October 2023 | Registration of charge 130764290002, created on 2023-10-13 |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
| 12/10/2212 October 2022 | Memorandum and Articles of Association |
| 24/09/2224 September 2022 | Resolutions |
| 24/09/2224 September 2022 | Resolutions |
| 15/09/2215 September 2022 | Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB on 2022-09-15 |
| 11/05/2211 May 2022 | Appointment of Mr Andrew Heywood Ellis as a director on 2022-05-01 |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
| 22/11/2122 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-03-31 |
| 21/04/2121 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130764290001 |
| 09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 4 BERRILL STREET IRCHESTER WELLINGBOROUGH NN29 7DT ENGLAND |
| 09/04/219 April 2021 | Registered office address changed from , 4 Berrill Street, Irchester, Wellingborough, NN29 7DT, England to The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB on 2021-04-09 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN TERRY JONES |
| 23/03/2123 March 2021 | Notification of Nathan Terry Jones as a person with significant control on 2021-03-22 |
| 22/03/2122 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SUSIE LANCASTER |
| 22/03/2122 March 2021 | CESSATION OF SUSIE ANNE LANCASTER AS A PSC |
| 22/03/2122 March 2021 | DIRECTOR APPOINTED MR NATHAN TERRY JONES |
| 22/03/2122 March 2021 | Cessation of Susie Anne Lancaster as a person with significant control on 2021-03-22 |
| 11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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