About

Registered Number: 05915347
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Having been setup in 2006, The Globe Inn (Weymouth) Ltd have registered office in Chippenham in Wiltshire, it's status is listed as "Active". The Globe Inn (Weymouth) Ltd has 2 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Michael Thomas 24 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Ellie 24 August 2006 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH01 - Change of particulars for director 30 June 2020
PSC04 - N/A 30 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 August 2017
PSC04 - N/A 24 August 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 20 June 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 15 September 2015
MR01 - N/A 31 July 2015
AA - Annual Accounts 05 June 2015
TM02 - Termination of appointment of secretary 19 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 27 May 2010
CH03 - Change of particulars for secretary 14 April 2010
CERTNM - Change of name certificate 12 April 2010
CONNOT - N/A 12 April 2010
CH01 - Change of particulars for director 12 April 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 24 June 2009
363s - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
RESOLUTIONS - N/A 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.