GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED

First Floor 73-75 High Street, Stevenage, SG1 3HR, Hertfordshire
StatusACTIVE
Company No.04472580
CategoryPrivate Limited Company
Incorporated28 Jun 2002
Age21 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED is an active private limited company with number 04472580. It was incorporated 21 years, 11 months, 7 days ago, on 28 June 2002. The company address is First Floor 73-75 High Street, Stevenage, SG1 3HR, Hertfordshire.



Company Fillings

Change account reference date company previous shortened

Date: 25 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-29

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thacker

Termination date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Robert Marsden

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-06

Psc name: Marsden Enterprises Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-06

Psc name: Globe Group Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Stuart Connor Morrice

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Brian Cottage

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-29

Psc name: Marsden Enterprises Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Marsden

Cessation date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-30

Capital : 1,320 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Marsden

Appointment date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Robert Marsden

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Cottage

Appointment date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Neil Thacker

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Marsden

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-24

Charge number: 044725800001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: Unit D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB2 4JH

New address: First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR

Change date: 2014-08-04

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbey scaffolding (cambridge) LTD\certificate issued on 01/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Blake

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marsden

Appointment date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marsden

Termination date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-21

Officer name: Mr Robert Marsden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-06-28

Officer name: Craig Steven Tyrrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Blake

Change date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 05/08/05 from: cs consultancy anglia house 8 station court great shelford cambridge CB2 5NE

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBERRY BEAM LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10282087
Status:ACTIVE
Category:Private Limited Company

D.L. GME SERVICES LTD

PADDOCK HOUSE 29 VICARAGE LANE,EATON,,GRANTHAM,NG32 1SP

Number:07220400
Status:ACTIVE
Category:Private Limited Company

IIS GROUNDWORKS LTD

14 BROOK STREET,TONYPANDY,CF40 1RB

Number:07176070
Status:ACTIVE
Category:Private Limited Company

OLIVERS GENTS SALON LTD

TCBC OFFICES,LEICESTER,LE2 0QR

Number:10811904
Status:ACTIVE
Category:Private Limited Company

ONE STOP LANGUAGE SOLUTIONS LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:07445712
Status:ACTIVE
Category:Private Limited Company

Q3 ANALYTICAL LIMITED

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:06734364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source