GLOBAL REAL ESTATE & MARKETING LIMITED

The Candle House Greaves Lane The Candle House Greaves Lane, Bakewell, DE45 1QH, England
StatusACTIVE
Company No.08679145
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

GLOBAL REAL ESTATE & MARKETING LIMITED is an active private limited company with number 08679145. It was incorporated 10 years, 9 months, 10 days ago, on 05 September 2013. The company address is The Candle House Greaves Lane The Candle House Greaves Lane, Bakewell, DE45 1QH, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Trevor Halls

Change date: 2016-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: The Candle House Greaves Lane Ashford-in-the-Water Bakewell DE45 1QH

Old address: 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mr Adrian Trevor Halls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

Change date: 2016-09-16

Old address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

New address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

Change date: 2015-09-17

Old address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG

Change date: 2015-09-17

New address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PLUMBING & DRAINAGE SCOTLAND LTD

6 CRAIGENGAR LANE,WEST LINTON,EH46 7JP

Number:SC338076
Status:ACTIVE
Category:Private Limited Company

ALLSTUDIOS LIMITED

14 CASTLE ROAD,SURREY,KT18 7NZ

Number:06208701
Status:ACTIVE
Category:Private Limited Company

HUNTER'S FLEET LIMITED

HORSEFEN ROAD,NORFOLK,NR29 5QG

Number:03157685
Status:ACTIVE
Category:Private Limited Company

INLINE SCAFFOLDING BUCKS LTD

63 TOTTERIDGE DRIVE,HIGH WYCOMBE,HP13 6UQ

Number:08459199
Status:ACTIVE
Category:Private Limited Company

LISSETTE CONTINENTAL LIMITED

74 LORNE ROAD,LONDON,E7 0LL

Number:10054129
Status:ACTIVE
Category:Private Limited Company

SUNSHINE GOLF BREAKS LTD

CANAL HOUSE,LEVEN,HU17 5NY

Number:09841447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source