GLOBAL REFURBISHMENT LIMITED
Status | ACTIVE |
Company No. | 07227799 |
Category | Private Limited Company |
Incorporated | 19 Apr 2010 |
Age | 14 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL REFURBISHMENT LIMITED is an active private limited company with number 07227799. It was incorporated 14 years, 1 month, 12 days ago, on 19 April 2010. The company address is 1 Elmbrook Road, Sutton, SM1 2JF, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change account reference date company current shortened
Date: 03 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2014
Action Date: 22 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-22
Charge number: 072277990001
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-19
Officer name: Mr Piotr Cechowski
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-16
Officer name: Mr Piotr Cechowski
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Cechowski
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-23
Officer name: Mr Piotr Cechowski
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: Flat 22 Falcon House 26 Morden Road London SW19 3BJ United Kingdom
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Cechowski
Documents
Some Companies
3 35 37 WOODBURY PARK ROAD,TUNBRIDGE WELLS,TN4 9NQ
Number: | 09575019 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKSON COURT (WESTBROOK) MANAGEMENT LIMITED
2 THE LINKS,HERNE BAY,CT6 7GQ
Number: | 01362421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILDA BROOK SOCIAL CLUB LIMITED
34 WELLINGTON ROAD,SALFORD,M30 0NP
Number: | 10470039 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST ALBAN'S HOUSE,LONDON,SW1Y 4QX
Number: | LP016465 |
Status: | ACTIVE |
Category: | Limited Partnership |
'HAWTHORNS' HEATH RIDE,BERKSHIRE,RG40 3QN
Number: | 02830651 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 11238803 |
Status: | ACTIVE |
Category: | Private Limited Company |