THE GLOBE INN (WEYMOUTH) LIMITED
Status | ACTIVE |
Company No. | 05915347 |
Category | Private Limited Company |
Incorporated | 24 Aug 2006 |
Age | 17 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE GLOBE INN (WEYMOUTH) LIMITED is an active private limited company with number 05915347. It was incorporated 17 years, 9 months, 6 days ago, on 24 August 2006. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tina Maria Bowerman
Notification date: 2022-09-08
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Thomas Carter
Change date: 2022-09-08
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-20
Officer name: Mr Michael Thomas Carter
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-20
Psc name: Mr Michael Thomas Carter
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mr Michael Thomas Carter
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thomas Carter
Change date: 2021-06-21
Documents
Mortgage satisfy charge full
Date: 26 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059153470001
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-29
Officer name: Mr Michael Thomas Carter
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Thomas Carter
Change date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-24
Psc name: Mr Michael Thomas Carter
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-12
Psc name: Mr Michael Thomas Carter
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-12
Officer name: Mr Michael Thomas Carter
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR
Change date: 2017-05-18
Old address: 65 st Mary Street Chippenham Wilts SN15 3JF
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 15 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2015
Action Date: 29 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-29
Charge number: 059153470001
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 19 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellie Carter
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ellie Carter
Change date: 2010-04-14
Documents
Certificate change of name company
Date: 12 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the greyhound cheltenham LIMITED\certificate issued on 12/04/10
Documents
Change of name notice
Date: 12 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Thomas Carter
Change date: 2010-04-09
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ellie carter / 08/09/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/08; no change of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ellie carter / 08/09/2008
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 30/09/07
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LYNE STEADINGS,INVERNESS,IV2 6UJ
Number: | SC545181 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRIA DRIVE,LYTHAM ST. ANNES,FY8 1JF
Number: | 09133454 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST WALL STREET CAPITAL UK LTD
43 BERKELEY SQUARE,LONDON,W1J 5AP
Number: | 11382622 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 ARUNDEL DRIVE,FAREHAM,PO16 7NU
Number: | 09895939 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE CANDLIN JOINERY & BUILDING SERVICES LTD
6 OLD ROAD,WHALEY BRIDGE,SK23 7HR
Number: | 10412579 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION YARD,LLANDRINDOD WELLS,LD1 5BE
Number: | 04744007 |
Status: | ACTIVE |
Category: | Private Limited Company |