Advanced company searchLink opens in new window

GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED

Company number 04472580

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)
09 Nov 2018 AP03 Appointment of Mr Robert Marsden as a secretary on 6 November 2018
09 Nov 2018 TM01 Termination of appointment of Robert Marsden as a director on 6 November 2018
07 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
24 Aug 2018 AP01 Appointment of Mr Brian Cottage as a director on 17 August 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2017 AP01 Appointment of Mr Neil Thacker as a director on 4 October 2017
20 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 PSC01 Notification of Robert Marsden as a person with significant control on 6 April 2016
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,000
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
29 Mar 2016 MR01 Registration of charge 044725800001, created on 24 March 2016
07 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
04 Aug 2014 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB2 4JH to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 4 August 2014
01 Aug 2014 CERTNM Company name changed abbey scaffolding (cambridge) LTD\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
01 Aug 2014 TM01 Termination of appointment of Paul Anthony Blake as a director on 1 July 2014
01 Aug 2014 AP01 Appointment of Mr Robert Marsden as a director on 1 July 2014
24 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders