- Company Overview for GLOBE INNOVATION CENTRE LIMITED (07498935)
- Filing history for GLOBE INNOVATION CENTRE LIMITED (07498935)
- People for GLOBE INNOVATION CENTRE LIMITED (07498935)
- Charges for GLOBE INNOVATION CENTRE LIMITED (07498935)
- More for GLOBE INNOVATION CENTRE LIMITED (07498935)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
16 Jan 2025 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 15 January 2025 | |
16 Jan 2025 | PSC05 | Change of details for Hartley Environmental Trust Limited as a person with significant control on 15 January 2025 | |
10 Oct 2024 | AD01 | Registered office address changed from Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
16 Jan 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Elaine Shimmin as a director on 7 July 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Stephen Andrew Meyrick Hirst as a director on 4 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mrs Elaine Shimmin as a director on 4 August 2022 | |
05 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
04 Apr 2022 | PSC05 | Change of details for Hartley Environmental Trust Limited as a person with significant control on 25 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Susan Cooke as a director on 25 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 | |
19 Aug 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Elizabeth Towns-Andrews as a director on 1 December 2020 | |
16 Feb 2021 | AP01 | Appointment of Mrs Susan Cooke as a director on 1 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
28 May 2020 | PSC07 | Cessation of Alan James Lewis as a person with significant control on 6 April 2016 | |
28 May 2020 | PSC02 | Notification of Hartley Environmental Trust Limited as a person with significant control on 6 April 2016 | |
22 May 2020 | RP04AR01 | Second filing of the annual return made up to 19 January 2013 |