Advanced company searchLink opens in new window

THE GLOBE PUB COMPANY LIMITED

Company number 05167852

Filter by category

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)
28 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey.
04 Nov 2014 TM01 Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014
15 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
15 Oct 2014 AP01 Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
15 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000,002
03 Jul 2014 CH01 Director's details changed for Mr Christopher John Moore on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014
09 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
12 Jul 2013 CH01 Director's details changed for Mr Gavin Nimmo Cameron on 12 July 2013
12 Jul 2013 CH01 Director's details changed for Mr Christopher John Moore on 12 July 2013
13 Dec 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Jan 2012 AP01 Appointment of Mr Gavin Nimmo Cameron as a director
30 Jan 2012 TM01 Termination of appointment of Stephen Mcquade as a director
22 Dec 2011 AD01 Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011
07 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011
07 Jul 2011 AP01 Appointment of Mr Stephen Anthony Mcquade as a director
07 Jul 2011 AP01 Appointment of Mr Christopher John Moore as a director
07 Jul 2011 TM01 Termination of appointment of Donald Macintyre as a director
07 Jul 2011 TM01 Termination of appointment of John Low as a director
06 Jul 2011 AA Full accounts made up to 30 November 2010