About

Registered Number: 02670376
Date of Incorporation: 11/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: The Lodge Gatherley Moor Farm, Gilling West, Richmond, North Yorkshire, DL10 5LJ

 

Global Holdings Ltd was founded on 11 December 1991 with its registered office in Richmond, North Yorkshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORHOLD LIMITED N/A 12 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 14 January 2018
PSC04 - N/A 24 September 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 17 May 2016
RESOLUTIONS - N/A 25 April 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 07 March 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 25 August 2015
AD01 - Change of registered office address 02 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 30 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 09 January 2014
DISS40 - Notice of striking-off action discontinued 23 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 30 November 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 06 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
DISS40 - Notice of striking-off action discontinued 13 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
RESOLUTIONS - N/A 03 February 2006
123 - Notice of increase in nominal capital 03 February 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 11 February 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 06 January 2000
363s - Annual Return 20 January 1999
225 - Change of Accounting Reference Date 03 November 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 27 August 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 20 June 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 13 February 1995
363s - Annual Return 18 February 1994
288 - N/A 18 February 1994
RESOLUTIONS - N/A 13 November 1993
AA - Annual Accounts 13 November 1993
RESOLUTIONS - N/A 05 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1992
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.