GLOBAL HOLDINGS MIDLANDS LIMITED - STONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Clive Benjamin Peter Jones. Change date: 2024-03-01. 2024-03-22 View Report
Persons with significant control. Change date: 2024-03-01. Psc name: Mr Clive Benjamin Peter Jones. 2024-03-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Clive Benjamin Peter Jones. 2024-03-20 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Mortgage. Charge creation date: 2023-06-30. Charge number: 047032290006. 2023-07-07 View Report
Confirmation statement. Statement with updates. 2023-03-29 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Officers. Termination date: 2021-02-10. Officer name: Margaret Jane Jones. 2021-02-25 View Report
Confirmation statement. Statement with updates. 2020-03-30 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Mortgage. Charge number: 2. 2019-05-11 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption full. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Officers. Change date: 2015-01-01. Officer name: Margaret Jane Jones. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Mortgage. Charge number: 047032290005. 2013-11-09 View Report
Officers. Change date: 2013-03-26. Officer name: Mr Clive Benjamin Peter Jones. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type partial exemption. 2009-07-31 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type total exemption small. 2008-10-15 View Report
Annual return. Legacy. 2008-09-01 View Report
Accounts. Accounts type total exemption small. 2007-09-11 View Report
Address. Description: Registered office changed on 17/07/07 from: unit 2, airfield ind. Est. Newport road seighford, stafford staffs ST18 9NR. 2007-07-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-04-24 View Report
Annual return. Legacy. 2007-03-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-09 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-27 View Report
Accounts. Accounts type total exemption small. 2006-09-21 View Report
Annual return. Legacy. 2006-06-14 View Report