GLOBAL RESOURCES ENGLAND LIMITED
Status | ACTIVE |
Company No. | 09806551 |
Category | Private Limited Company |
Incorporated | 02 Oct 2015 |
Age | 8 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL RESOURCES ENGLAND LIMITED is an active private limited company with number 09806551. It was incorporated 8 years, 7 months, 30 days ago, on 02 October 2015. The company address is 6th Floor 2 London Wall Place 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chen Chang Tsai
Change date: 2023-09-22
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chor Sin Thomas Ng
Termination date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chen Chang Tsai
Change date: 2022-10-03
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-03
Officer name: Chor Sin Thomas Ng
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wyman Paul Cheng
Change date: 2022-10-03
Documents
Accounts with accounts type full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type full
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-15
Officer name: Trevor Paul Nash
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
Change date: 2019-12-19
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type full
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type group
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Trevor Paul Nash
Documents
Mortgage satisfy charge full
Date: 08 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098065510001
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type group
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2016
Action Date: 04 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-04
Charge number: 098065510001
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Change date: 2016-06-06
Documents
Change account reference date company current extended
Date: 22 Jan 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-04
Officer name: Chor Sin Thomas Ng
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-29
Officer name: Thomas Ng Chor Sin
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tsai Chen Chang
Change date: 2015-10-29
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-29
Officer name: Tsai Chen Chang
Documents
Some Companies
CANNONS HOME IMPROVEMENTS AND PAINTING SOLUTIONS LIMITED
9 SHELTON AVENUE,DUNSTABLE,LU5 6EL
Number: | 11951848 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 109, RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 11774632 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDELLION WONHAM WAY,GUILDFORD,GU5 9PA
Number: | 04913994 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08246933 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 71 WYNDHAM APARTMENTS,GREENWICH,SE10 0TZ
Number: | 11407981 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESSIER-HEFT IT SERVICES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09584994 |
Status: | ACTIVE |
Category: | Private Limited Company |