Advanced company searchLink opens in new window

GLOBAL REACH HOSPITALITY LIMITED

Company number 12031907

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)
21 Jun 2023 CH01 Director's details changed for Mr Ralf Michael Capraro on 21 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 AP01 Appointment of Mr Ralf Michael Capraro as a director on 30 April 2023
10 May 2023 AP01 Appointment of Mr Wynand Jacobus Visser as a director on 30 April 2023
11 Oct 2022 MR01 Registration of charge 120319070004, created on 30 September 2022
29 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
29 Jun 2022 PSC05 Change of details for Uk Spv4 Limited as a person with significant control on 17 August 2021
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
17 Nov 2021 AP01 Appointment of Mr David Rudge as a director on 12 November 2021
17 Nov 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 4 November 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
04 Jul 2021 MR01 Registration of charge 120319070003, created on 28 June 2021
23 Jun 2021 MR01 Registration of charge 120319070002, created on 15 June 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2021 PSC05 Change of details for Uk Spv4 Limited as a person with significant control on 22 January 2021
12 Mar 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
24 Feb 2021 AD01 Registered office address changed from Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Stuart Wallace Mcluckie on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 5 February 2021
22 Jan 2021 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS on 22 January 2021
13 Aug 2020 TM01 Termination of appointment of Jan Johannes Bester as a director on 4 August 2020
13 Aug 2020 TM01 Termination of appointment of Jacobus Adriaan Nel as a director on 4 August 2020