GLOBOL PROPERTIES (UK) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Howard William Nicholson as a director on 2024-10-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

25/03/2425 March 2024 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 Appointment of Mark William Strickland as a director on 2021-06-07

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATTIGAN

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR HOWARD WILLIAM NICHOLSON

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR HUAN GEORGE QUAYLE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED DAVID THOMAS RATTIGAN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRISKELL

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BARRISKELL / 24/11/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED SIMON FRANCIS BARRISKELL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE BARNET

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MRS CAROLE ANN BARNET

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARNET / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MCINTYRE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY / 01/10/2009

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SEAMAN

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED COLIN STUART MCINTYRE

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CONFLICT 21/01/2009

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 S366A DISP HOLDING AGM 13/09/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 10/03/03; NO CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 10/03/01; NO CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/07/9914 July 1999 AUDITOR'S RESIGNATION

View Document

25/03/9925 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: STATION ROAD BAMPTON DEVON EX16 9NG

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

07/09/967 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED TRADEL LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

12/10/9012 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/10/909 October 1990 COMPANY NAME CHANGED GLOBOL CHEMICALS (U.K.) LIMITED CERTIFICATE ISSUED ON 10/10/90

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 07/08/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: AUTON DOLWELLS MILBERTON TAUNTON SOMERSET

View Document

21/04/8921 April 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 £ NC 25000/100000 07/07

View Document

08/09/888 September 1988 NC INC ALREADY ADJUSTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTING REF. DATE SHORT FROM 01/10 TO 31/12

View Document

07/05/877 May 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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