About

Registered Number: 04350349
Date of Incorporation: 09/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 74 Alyth Road, Bournemouth, Dorset, BH3 7HD,

 

Global Commercial Properties Ltd was setup in 2002, it has a status of "Active". Global Commercial Properties Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 January 2020
RESOLUTIONS - N/A 17 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 December 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 November 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AR01 - Annual Return 10 January 2013
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 21 August 2012
AA01 - Change of accounting reference date 19 June 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 19 July 2004
287 - Change in situation or address of Registered Office 15 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
395 - Particulars of a mortgage or charge 03 July 2003
363s - Annual Return 10 February 2003
395 - Particulars of a mortgage or charge 07 March 2002
287 - Change in situation or address of Registered Office 30 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 04 April 2014 Fully Satisfied

N/A

Legal charge 08 February 2013 Fully Satisfied

N/A

Legal charge 08 February 2013 Fully Satisfied

N/A

Debenture 30 October 2012 Fully Satisfied

N/A

Legal charge 27 June 2003 Outstanding

N/A

Legal charge 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.