Advanced company searchLink opens in new window

GLOBAL PROPERTY VENTURES LIMITED

Company number 10328435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap increase/creation of new shares 06/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Jun 2019 AP01 Appointment of Mr Stephen Harriott as a director on 26 June 2019
27 Jun 2019 AP01 Appointment of Mr Andrew James Doyle as a director on 26 June 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
27 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Article 3.1 of the articles of association number of directors may exceed 01/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 24.162745
14 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Apr 2018 SH02 Sub-division of shares on 7 March 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 19/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 14.571401
24 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
04 Sep 2017 PSC01 Notification of Benjamin Joseph Austin as a person with significant control on 12 August 2016
04 Sep 2017 PSC01 Notification of Gavin Lawrence Wiseman as a person with significant control on 12 August 2016
19 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2017 AD01 Registered office address changed from 4 Southerton Way Shenley Radlett WD7 9LJ England to Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX on 22 June 2017
11 Apr 2017 AP01 Appointment of Simon Embley as a director on 7 December 2016
11 Apr 2017 AP01 Appointment of Jon Notley as a director on 3 April 2017
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 12.50
10 Jan 2017 SH02 Sub-division of shares on 7 December 2016
09 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 07/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association