GLOBAL MANAGEMENT SERVICES LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR IAN STUART RAMSDEN
2021-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTERTON
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-01-07 delete address 105 DUKE STREET LIVERPOOL L1 5JQ
2020-01-07 insert address 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL UNITED KINGDOM L2 3YL
2020-01-07 update registered_address
2020-01-02 update statutory_documents SECRETARY APPOINTED MISS JANINE AL-KAZAZ
2020-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NELLIE SMITH
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD JAMES WINTERTON / 02/12/2019
2019-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / BIBBY INVOICE FINANCE UK LIMITED / 02/12/2019
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 02/12/2019
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 105 DUKE STREET LIVERPOOL L1 5JQ
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-04-07 update num_mort_charges 3 => 5
2018-04-07 update num_mort_outstanding 3 => 5
2018-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043312460004
2018-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043312460005
2017-09-07 update account_category FULL => DORMANT
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043312460003
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-06 update statutory_documents 04/05/16 FULL LIST
2015-12-07 update num_mort_charges 0 => 2
2015-12-07 update num_mort_outstanding 0 => 2
2015-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043312460002
2015-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043312460001
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-28 update statutory_documents 04/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-22 update statutory_documents 04/05/14 FULL LIST
2014-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WINTERTON / 18/01/2014
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 update statutory_documents 04/05/13 FULL LIST
2012-10-23 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30 update statutory_documents 04/05/12 FULL LIST
2012-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27 update statutory_documents 04/05/11 FULL LIST
2010-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01 update statutory_documents 04/05/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 26/04/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010
2009-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents AUDITOR'S RESIGNATION
2008-11-05 update statutory_documents AUDITOR'S RESIGNATION
2008-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-07 update statutory_documents DIRECTOR RESIGNED
2006-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12 update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents DIRECTOR RESIGNED
2005-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27 update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-24 update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-08 update statutory_documents S366A DISP HOLDING AGM 15/12/03
2003-12-11 update statutory_documents AUDITOR'S RESIGNATION
2003-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-15 update statutory_documents AUDITOR'S RESIGNATION
2003-05-15 update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents NEW SECRETARY APPOINTED
2002-01-23 update statutory_documents SECRETARY RESIGNED
2001-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION