GLOBAL RIGHTS DEVELOPMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/11/2124 November 2021 Registered office address changed from 55 Drury Lane London WC2B 5SQ England to Charter House 55 Drury Lane London WC2B 5SQ on 2021-11-24

View Document

04/11/214 November 2021 Registered office address changed from 39 Earlham Street London WC2H 9LT to 55 Drury Lane London WC2B 5SQ on 2021-11-04

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MRS VANESSA LOUISE EVANSON-GODDARD

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN TUCKLEY

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTONY TUCKLEY / 30/09/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPIRO JR

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TUCKLEY

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART VEALE

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL VEALE / 05/09/2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KENNEDY HUNT MOSS / 18/05/2012

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KENNEDY HUNT MOSS / 01/01/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTONY TUCKLEY / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KENNEDY HUNT MOSS / 01/01/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTONY TUCKLEY / 01/01/2010

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TUCKLEY / 01/05/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 17-18 HENRIETTA STREET LONDON WC2E 8QH

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 42 CRAVEN STREET LONDON WC2N 5NG

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/93

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 AUDITOR'S RESIGNATION

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

06/05/946 May 1994 NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 S369(4) SHT NOTICE MEET 02/06/93

View Document

11/06/9311 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/93

View Document

19/04/9319 April 1993 ALTER MEM AND ARTS 08/04/93

View Document

19/04/9319 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9319 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

17/03/9317 March 1993 COMPANY NAME CHANGED GOULDITAR NO. 256 LIMITED CERTIFICATE ISSUED ON 18/03/93

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information