GLOBE LAND AND DEVELOPMENT LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

26/07/2126 July 2021 Notification of Globe Consultants Limited as a person with significant control on 2020-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SCRAFTON / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHRISTOPHER WALLIS / 11/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CHRISTOPHER WALLIS / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SCRAFTON / 11/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 26 WESTGATE LINCOLN LN1 3BD

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SCRAFTON / 16/07/2015

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY

View Document

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 COMPANY NAME CHANGED INDEPENDENT PLANNING ASSESSORS LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMP

View Document

09/07/139 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 04/07/11 STATEMENT OF CAPITAL GBP 100

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN JOHN KEMP

View Document

05/08/115 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR PHILIP MICHAEL SCRAFTON

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER WALLIS

View Document

05/08/115 August 2011 SECRETARY APPOINTED JOHN MICHAEL ANTHONY

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company