GLOBAL 32 (UK) PROPERTY MANAGEMENT LTD
Company number 12179281
- Company Overview for GLOBAL 32 (UK) PROPERTY MANAGEMENT LTD (12179281)
- Filing history for GLOBAL 32 (UK) PROPERTY MANAGEMENT LTD (12179281)
- People for GLOBAL 32 (UK) PROPERTY MANAGEMENT LTD (12179281)
- Charges for GLOBAL 32 (UK) PROPERTY MANAGEMENT LTD (12179281)
- More for GLOBAL 32 (UK) PROPERTY MANAGEMENT LTD (12179281)
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) |
---|---|---|---|
15 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Dec 2023 | PSC04 | Change of details for Ms Bo Fun Joe Tam as a person with significant control on 27 December 2023 | |
27 Dec 2023 | PSC04 | Change of details for Ms Bo Fun Joe Tam as a person with significant control on 27 December 2023 | |
28 Jul 2023 | MR01 | Registration of charge 121792810001, created on 25 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Ms Bo Fun Joe Tam on 1 July 2023 | |
17 Jun 2023 | AP03 | Appointment of Mr Johnson Ho Yin Lau as a secretary on 11 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Jiahui Ou as a person with significant control on 9 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr Jiahui Ou as a person with significant control on 10 October 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 55 Kingston Hill Kingston upon Thames KT2 7PS England to Kemp House 152-160 City Road London EC1V 2NX on 14 June 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
10 Mar 2022 | TM01 | Termination of appointment of Zhen Ying Zhang as a director on 10 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Ms Bo Fun Joe Tam as a director on 10 March 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Johnson Ho Yin Lau as a director on 10 March 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 55 Kingston Hill Kingston upon Thames KT2 7PS on 28 September 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | PSC01 | Notification of Bo Fun Joe Tam as a person with significant control on 21 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Johnson Ho Yin Lau as a person with significant control on 21 January 2020 | |
10 Oct 2019 | PSC04 | Change of details for Johnson Ho Yin Lau as a person with significant control on 10 October 2019 |