GLOBAL PROPERTY MANAGEMENT (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-19 with updates |
19/08/2519 August 2025 New | Registered office address changed from 63 Tenby Street North Jewelry Quarter Birmingham B1 3EG England to Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2025-08-19 |
17/02/2517 February 2025 | Registered office address changed from 135-137 Church Lane Handsworth Birmingham B20 2HJ England to 63 Tenby Street North Jewelry Quarter Birmingham B1 3EG on 2025-02-17 |
12/02/2512 February 2025 | Registered office address changed from 154 Soho Road Birmingham B21 9LN England to 135-137 Church Lane Handsworth Birmingham B20 2HJ on 2025-02-12 |
12/02/2512 February 2025 | Notification of Rakesh Rai Jhalli as a person with significant control on 2025-01-28 |
31/01/2531 January 2025 | Termination of appointment of Renu Nischal as a director on 2025-01-28 |
31/01/2531 January 2025 | Appointment of Mr Rakesh Rai Jhalli as a director on 2025-01-28 |
31/01/2531 January 2025 | Cessation of Goldfinger Securities Ltd as a person with significant control on 2025-01-28 |
31/01/2531 January 2025 | Termination of appointment of Renu Nischal as a secretary on 2025-01-28 |
31/01/2531 January 2025 | Termination of appointment of Umesh Paul Nischal as a director on 2025-01-28 |
10/01/2510 January 2025 | Termination of appointment of Paul Nischal as a director on 2024-12-01 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
20/12/2420 December 2024 | Notification of Goldfinger Securities Ltd as a person with significant control on 2024-11-26 |
20/12/2420 December 2024 | Cessation of Paul Nischal as a person with significant control on 2024-11-26 |
13/08/2413 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
09/06/239 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Registered office address changed from Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 154 Soho Road Birmingham B21 9LN on 2022-02-11 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
13/10/2113 October 2021 | Secretary's details changed for Mrs Renu Nischal on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Mr Umesh Paul Nischal on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Mrs Renu Nischal on 2021-10-13 |
13/10/2113 October 2021 | Registered office address changed from 154 Soho Road Handsworth Birmingham West Midlands B21 9LN to Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Mr Paul Nischal on 2021-10-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | DIRECTOR APPOINTED MR UMESH PAUL NISCHAL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual return made up to 27 December 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual return made up to 27 December 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENU NISCHAL / 15/01/2010 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NISCHAL / 15/01/2010 |
16/01/1016 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
16/01/1016 January 2010 | SAIL ADDRESS CREATED |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/096 August 2009 | DIRECTOR APPOINTED PAUL NISCHAL |
30/07/0930 July 2009 | APPOINTMENT TERMINATED SECRETARY MONA NISCHAL |
30/07/0930 July 2009 | SECRETARY APPOINTED RENU NISCHAL |
30/07/0930 July 2009 | APPOINTMENT TERMINATED DIRECTOR UMESH NISCHAL |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL NISCHAL |
18/02/0918 February 2009 | DIRECTOR APPOINTED UMESH NISCHAL |
18/02/0918 February 2009 | SECRETARY APPOINTED MONA NISCHAL |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY RENU NISCHAL |
29/01/0929 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/12/0728 December 2007 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0728 December 2007 | SECRETARY'S PARTICULARS CHANGED |
28/12/0728 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 154 SOHO ROAD BIRMINGHAM WEST MIDLANDS B21 9LN |
29/01/0429 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/02/035 February 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
09/01/029 January 2002 | NEW SECRETARY APPOINTED |
09/01/029 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | SECRETARY RESIGNED |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
27/12/0127 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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