Advanced company searchLink opens in new window

GLOBE (BENBOW HOUSE) LIMITED

Company number 03396462

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)
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 12 July 2011
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Barry Raymond Prince on 1 October 2009
16 Sep 2009 363a Return made up to 02/07/09; full list of members
20 Jul 2009 288a Director appointed barry raymond solomon prince
14 Jul 2009 288a Director and secretary appointed michael posner
02 Jul 2009 288a Director appointed henry lennard
02 Jul 2009 288b Appointment terminated director cannon corporate services LIMITED
02 Jul 2009 288b Appointment terminated director cannon corporate directors LIMITED
02 Jul 2009 288b Appointment terminated secretary cannon secretaries LIMITED
02 Jul 2009 287 Registered office changed on 02/07/2009 from enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS
30 Jun 2009 AUD Auditor's resignation
11 Jun 2009 AA Full accounts made up to 31 December 2008
29 Oct 2008 AA Full accounts made up to 31 December 2007
15 Jul 2008 363a Return made up to 02/07/08; full list of members
30 Oct 2007 AA Full accounts made up to 31 December 2006
25 Jul 2007 363a Return made up to 02/07/07; full list of members
03 Apr 2007 288c Secretary's particulars changed
03 Apr 2007 288c Director's particulars changed
03 Apr 2007 288c Director's particulars changed
06 Nov 2006 AA Full accounts made up to 31 December 2005