GLOBE PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 108968740003, created on 2025-04-28

View Document

28/04/2528 April 2025 Registration of charge 108968740002, created on 2025-04-28

View Document

18/02/2518 February 2025 Change of details for Paul Smith as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Paul Smith on 2021-12-21

View Document

11/10/2411 October 2024 Change of details for Mr Joseph Smith as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Paul Smith as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Joseph Smith on 2024-10-10

View Document

04/10/244 October 2024 Registered office address changed from Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England to Ascot House 246 Court Oak Road Birmingham B32 2EG on 2024-10-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Director's details changed for Mr Joseph Smith on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Paul Smith on 2024-04-08

View Document

21/02/2421 February 2024 Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD England to Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB on 2024-02-21

View Document

22/12/2322 December 2023 Registration of charge 108968740001, created on 2023-12-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 9, LINTON TRADING ESTATE WORCESTER ROAD BROMYARD HERTFORDSHIRE HR7 4QT UNITED KINGDOM

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM EYNHALLOW THE PURLIEU UPPER COLWALL MALVERN WORCESTERSHIRE WR14 4DJ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 2A BACKFIELD UPTON UPON SEVERN WR8 0JH UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/08/173 August 2017 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