GLOBE PROPERTY INVESTMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Change of details for Mr Paul Smith as a person with significant control on 2022-08-18

View Document

18/02/2518 February 2025 Notification of Yvonne Adele Smith as a person with significant control on 2022-08-18

View Document

11/10/2411 October 2024 Change of details for Mr 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 Paul Smith on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mrs Yvonne Adele 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

04/10/244 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/04/248 April 2024 Director's details changed for Mrs Yvonne Adele 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 Satisfaction of charge 016371560022 in full

View Document

22/12/2322 December 2023 Registration of charge 016371560023, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 016371560024, created on 2023-12-21

View Document

23/11/2323 November 2023 Appointment of Mrs Rachel Louise Wood as a director on 2023-11-23

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/10/223 October 2022 Termination of appointment of Rachel Louise Wood as a director on 2022-10-03

View Document

10/11/2110 November 2021 Satisfaction of charge 10 in full

View Document

08/11/218 November 2021 Satisfaction of charge 14 in full

View Document

04/11/214 November 2021 Registration of charge 016371560022, created on 2021-11-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS RACHEL LOUISE WOOD

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016371560019

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016371560018

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016371560020

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016371560021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 37 WEST STREET CONGLETON CW12 1JN ENGLAND

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016371560020

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016371560018

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016371560019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016371560017

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL WOOD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AW

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SMITH / 20/12/2017

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016371560017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR JOSEPH SMITH

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM JOHN M CASTRO & CO 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AW

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS YVONNE ADELE SMITH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1510 February 2015 10/02/15 STATEMENT OF CAPITAL GBP 9000

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS RACHEL LOUISE WOOD

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ADELE SMITH / 01/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 01/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/11/1121 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/11/104 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 3 & 5 CHURCH STREET BRIERLEY HILL WEST MIDLANDS DY5 3PT

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/07/9425 July 1994 NC INC ALREADY ADJUSTED 30/05/94

View Document

25/07/9425 July 1994 SECT 383 30/05/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/07/937 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/936 July 1993 COMPANY NAME CHANGED GLOBE AERIALS LIMITED CERTIFICATE ISSUED ON 07/07/93

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 305 CHURCH STREET BRIERLEY HILL WEST MIDLANDS DY5 3PT

View Document

14/11/9014 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 3 & 5 CHURCH STREET BRIELEY HILL WEST MIDLANDS DY5 3PT

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: UNIT ONE ATTWOOD STREET LYE STOURBRIDGE WEST MIDLANDS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8618 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

18/02/8618 February 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

28/12/8428 December 1984 PARTICULARS OF MORTGAGE/CHARGE

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