GLOBAL REACH HOTELS LIMITED

12254128
BOOTHS HALL, BOOTHS PARK 3 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 31 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 officers Change of particulars for director (Mr Ralf Michael Capraro) 2 Buy now
04 May 2023 officers Termination of appointment of director (Bernardus Rudolf Buys) 1 Buy now
03 May 2023 officers Appointment of director (Mr Wynand Jacobus Visser) 2 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
05 Oct 2022 accounts Annual Accounts 12 Buy now
25 Jul 2022 accounts Amended Accounts 11 Buy now
20 Dec 2021 officers Termination of appointment of director (Colin Andrew Borman) 1 Buy now
18 Nov 2021 officers Termination of appointment of director (Soledad Garcia Jimenez) 1 Buy now
18 Nov 2021 officers Appointment of director (Mr David Rudge) 2 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 officers Appointment of director (Mr Bernardus Rudolf Buys) 2 Buy now
22 Sep 2021 officers Appointment of director (Mr Ralf Michael Capraro) 2 Buy now
11 Sep 2021 accounts Annual Accounts 8 Buy now
24 Jun 2021 resolution Resolution 3 Buy now
01 Jun 2021 officers Change of particulars for director (Mr Stuart Wallace Mcluckie) 2 Buy now
28 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2021 officers Change of particulars for director (Ms Soledad Garcia Jimenez) 2 Buy now
28 May 2021 officers Change of particulars for director (Mr Colin Andrew Borman) 2 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2020 mortgage Registration of a charge 27 Buy now
02 Jul 2020 officers Termination of appointment of director (Jacobus Adriaan Nel) 1 Buy now
02 Jul 2020 officers Termination of appointment of director (Jan Johannes Bester) 1 Buy now
30 Jun 2020 officers Appointment of director (Miss Soledad Garcia Jimenez) 2 Buy now
30 Jun 2020 officers Appointment of director (Mr Stuart Wallace Mcluckie) 2 Buy now
30 Jun 2020 officers Appointment of director (Mr Colin Andrew Borman) 2 Buy now
11 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2019 incorporation Incorporation Company 30 Buy now