GLOBAL PROPERTY ESTATES (BEESTON) LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/09/2222 September 2022 Statement of affairs

View Document

17/02/2217 February 2022 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 2022-02-17

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O FLETCHER DAY 56 CONDUIT STREET LONDON W1S 2YZ ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

15/10/1815 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR ALISTAIR STEVENSON WEBSTER

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 110 BISHOPSGATE FLOOR 15, VILLAGE 5 LONDON EC2N 4AY ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY NEILL BRETT

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MANSOUR / 20/06/2017

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O GLOBAL PROPERTY ESTATES OFFICE 108 REGUS 68 LOMBARD STREET LONDON EC3V 9HD

View Document

09/11/169 November 2016 ADOPT ARTICLES 12/10/2016

View Document

26/04/1626 April 2016 CURREXT FROM 30/04/2016 TO 30/09/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 1-6 LOMBARD STREET LONDON EC3V 9HD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MANSOUR / 01/02/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN MANSOUR

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR NEILL BRETT

View Document

07/06/127 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 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