GLOBAL OPERATIONS & ADMINISTRATION LIMITED
Company number 03943433
- Company Overview for GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433)
- Filing history for GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433)
- People for GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433)
- Charges for GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433)
- More for GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433)
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) |
---|---|---|---|
25 Apr 2016 | AD01 | Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG England to Ground Floor 69 Park Lane Croydon Surrey CR9 1BG on 25 April 2016 | |
20 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 7 September 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Dec 2014 | AP01 | Appointment of Professor Robin Ellison as a director on 9 September 2014 | |
02 Dec 2014 | AP01 | Appointment of Professor Robin Ellison as a director on 9 September 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Stephen Mark Everard on 30 October 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr John Michael Croft on 6 November 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr John Michael Croft as a director | |
21 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Aug 2012 | AP03 | Appointment of James Deane as a secretary | |
10 Aug 2012 | TM02 | Termination of appointment of Stephen Everard as a secretary | |
20 Jul 2012 | TM01 | Termination of appointment of Johannes Van Kempen as a director | |
04 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Saghar Bigwood as a director | |
06 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Stephen Mark Everard on 24 May 2010 |