GLOBALMAIN LTD

05114771
7 HIGH STREET HIGH STREET FARNBOROUGH ORPINGTON BR6 7BQ

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 4 Buy now
31 Dec 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2024 officers Termination of appointment of director (Jennifer Louise Holland) 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 4 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 officers Termination of appointment of director (Michael Robert Edward Privett) 1 Buy now
01 Feb 2023 accounts Annual Accounts 4 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2022 capital Return of Allotment of shares 3 Buy now
07 Feb 2022 accounts Annual Accounts 4 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 accounts Annual Accounts 7 Buy now
21 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2020 officers Termination of appointment of director (Andrew Robert Privett) 1 Buy now
21 Oct 2020 officers Termination of appointment of secretary (Valerie Jean Privett) 1 Buy now
17 Sep 2020 officers Appointment of director (Mr Marcus Lee Seale) 2 Buy now
07 Sep 2020 accounts Annual Accounts 7 Buy now
27 Aug 2020 officers Appointment of director (Ms Jennifer Louise Holland) 2 Buy now
27 Aug 2020 officers Appointment of director (Mr Michael Robert Edward Privett) 2 Buy now
23 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
25 Oct 2017 officers Change of particulars for secretary (Mrs Valerie Jean Privett) 1 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Andrew Robert Privett) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Annual Accounts 7 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 9 Buy now
27 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
24 Oct 2012 officers Change of particulars for secretary (Valerie Jean Privett) 2 Buy now
24 Oct 2012 officers Change of particulars for director (Mr Andrew Robert Privett) 2 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
13 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
13 Mar 2009 accounts Annual Accounts 5 Buy now
27 May 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
22 May 2007 annual-return Return made up to 28/04/07; full list of members 6 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU 1 Buy now
08 May 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 5 Buy now
16 May 2005 annual-return Return made up to 28/04/05; full list of members 6 Buy now
28 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2004 officers New director appointed 1 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: kemp house 150 - 152 city road london EC1V 2NX 1 Buy now
28 Jun 2004 capital Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Jun 2004 officers New secretary appointed 2 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
28 Apr 2004 incorporation Incorporation Company 8 Buy now