Advanced company searchLink opens in new window

GLOBE BROTHERS ESTATES LIMITED

Company number 00242985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Mark Jeremy Robson on 5 June 2017
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 759,069
07 May 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
03 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
27 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 759,069
04 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
19 Feb 2015 MR04 Satisfaction of charge 7 in full
02 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 759,069
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 759,069
24 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012