- Company Overview for THE GLOBE PUB COMPANY LIMITED (05167852)
- Filing history for THE GLOBE PUB COMPANY LIMITED (05167852)
- People for THE GLOBE PUB COMPANY LIMITED (05167852)
- Charges for THE GLOBE PUB COMPANY LIMITED (05167852)
- More for THE GLOBE PUB COMPANY LIMITED (05167852)
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
|
|
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
|
|
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
|
|
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 |