GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED
Status | ACTIVE |
Company No. | 04472580 |
Category | Private Limited Company |
Incorporated | 28 Jun 2002 |
Age | 21 years, 11 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Notification of a person with significant control statement
Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
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
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/08; no change of members
Documents
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
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; no change of members
Documents
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
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
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
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
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
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
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
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 10282087 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK HOUSE 29 VICARAGE LANE,EATON,,GRANTHAM,NG32 1SP
Number: | 07220400 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROOK STREET,TONYPANDY,CF40 1RB
Number: | 07176070 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX
Number: | 06734364 |
Status: | ACTIVE |
Category: | Private Limited Company |