- Company Overview for T.N.ROBINSON LIMITED (00354544)
- Filing history for T.N.ROBINSON LIMITED (00354544)
- People for T.N.ROBINSON LIMITED (00354544)
- Charges for T.N.ROBINSON LIMITED (00354544)
- More for T.N.ROBINSON LIMITED (00354544)
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 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
10 Mar 2023 | PSC02 | Notification of T N Robinson Holdings Limited as a person with significant control on 20 December 2019 | |
25 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 August 2016 | |
03 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
03 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Nov 2021 | CH03 | Secretary's details changed for Mr Ian William Gregory on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Ian William Gregory on 23 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mr Michael Robinson Drake as a person with significant control on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Michael Robinson Drake on 23 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Christopher John Drake on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Margaret Christine Anderson on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 89 Daw Bank Stockport SK3 0EH England to 94-98 Daw Bank Stockport Cheshire SK3 0EH on 22 November 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
24 Aug 2021 | CH01 | Director's details changed for Patricia Mary Yates on 24 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Simon Mark Stanley Thwaite on 24 August 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 94-98 Daw Bank Stockport Cheshire SK3 0EH to 89 Daw Bank Stockport SK3 0EH on 18 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Mr Michael Robinson Drake as a person with significant control on 18 August 2021 | |
18 Aug 2021 | CH03 | Secretary's details changed for Mr Ian William Gregory on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mr Ian William Gregory on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Margaret Christine Anderson on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mr Christopher John Drake on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Michael Robinson Drake on 18 August 2021 |