GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED
Company number 04472580
- Company Overview for GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580)
- Filing history for GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580)
- People for GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580)
- Charges for GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580)
- More for GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |