Advanced company searchLink opens in new window

GLOBAL CONSULTANCY AND PROPERTY MANAGEMENT LTD

Company number 11136318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 January 2022
10 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC04 Change of details for Mr Buffalo-Bill Magloire as a person with significant control on 28 December 2020
11 Mar 2021 PSC01 Notification of Buffalo-Bill Magloire as a person with significant control on 28 December 2020
09 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 9 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Buffalo-Bill Magloire on 1 March 2021
01 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
28 Dec 2020 TM01 Termination of appointment of Eric Kabeya as a director on 28 December 2020
27 Apr 2020 AD01 Registered office address changed from 26 Havengore Avenue Gravesend Kent DA12 2QP to 26 Havengore Avenue Gravesend Kent DA12 2QP on 27 April 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 January 2019
13 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from 52 Longbury Drive Orpington Kent BR5 2JT to 26 Havengore Avenue Gravesend Kent DA12 2QP on 17 February 2020
26 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 52 Longbury Drive Orpington Kent BR5 2JT on 27 February 2019
08 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-08
  • GBP 2