GLOBE ESTATES (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | 03286206 |
Category | Private Limited Company |
Incorporated | 02 Dec 1996 |
Age | 27 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
GLOBE ESTATES (SOUTHERN) LIMITED is an active private limited company with number 03286206. It was incorporated 27 years, 6 months ago, on 02 December 1996. The company address is 104 Alinora Crescent, Worthing, BN12 4HJ, West Sussex.
Company Fillings
Gazette filings brought up to date
Date: 04 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 02 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Terence Adams
Termination date: 2024-04-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Change account reference date company previous extended
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-23
Officer name: Mr Christopher Terence Adams
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 15 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060036
Charge creation date: 2021-11-26
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Melvyn Harrison
Appointment date: 2021-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 09 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060033
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060035
Charge creation date: 2021-07-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060034
Charge creation date: 2021-07-02
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-17
Charge number: 032862060033
Documents
Change person secretary company with change date
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-28
Officer name: Lorna Claire Harrison
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-28
Officer name: Mr Anthony Brian Harrison
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorna Claire Harrison
Change date: 2020-07-28
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 07 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Brian Harrison
Change date: 2020-07-07
Documents
Mortgage satisfy charge full
Date: 29 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060028
Documents
Mortgage satisfy charge full
Date: 29 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060030
Documents
Mortgage satisfy charge full
Date: 29 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060031
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-08
Charge number: 032862060032
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Brian Harrison
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-26
Charge number: 032862060031
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060030
Charge creation date: 2018-07-20
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060021
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060029
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060026
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 23 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 26 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060028
Documents
Mortgage satisfy charge full
Date: 26 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060027
Documents
Mortgage satisfy charge full
Date: 26 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060020
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2017
Action Date: 16 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-16
Charge number: 032862060029
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-15
Charge number: 032862060028
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060025
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-03
Officer name: Paul Melvyn Harrison
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-15
Old address: 104 Alinora Crescent Goring by Sea Worthing West Sussex BN12 4HJ United Kingdom
New address: 104 Alinora Crescent Worthing West Sussex BN12 4HJ
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-12
Old address: 311 Goring Road, Goring by Sea Worthing West Sussex BN12 4NX
New address: 104 Alinora Crescent Goring by Sea Worthing West Sussex BN12 4HJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060027
Charge creation date: 2015-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060026
Charge creation date: 2015-12-22
Documents
Mortgage satisfy charge full
Date: 22 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2015
Action Date: 29 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060025
Charge creation date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2015
Action Date: 21 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060024
Charge creation date: 2015-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2015
Action Date: 21 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-21
Charge number: 032862060023
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 04 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032862060022
Documents
Mortgage create with deed with charge number
Date: 22 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060022
Documents
Mortgage charge whole release with charge number
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 032862060021
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Mortgage create with deed with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060021
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 07 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032862060020
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Melvyn Harrison
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 04 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 12 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 14 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 07 May 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Some Companies
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11012478 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 8 CLEEVE HOUSE,CARDIFF,CF14 5GP
Number: | 09649695 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATHAN JAMES CARPENTRY LIMITED
2 SILVER STREET,ST NEOTS,PE19 5TS
Number: | 10848089 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11752226 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL PENSIONS AND INVESTMENTS LIMITED
ONE OAKRIDGE PARK, SOUTHAMPTON,SALISBURY,SP5 3HT
Number: | 04205907 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW FLIGHT CENTRES LIMITED
16/17 MONTPELIER ARCADE,CHELTENHAM,GL50 1SU
Number: | 02506084 |
Status: | LIQUIDATION |
Category: | Private Limited Company |