Advanced company searchLink opens in new window

ROBINSONS COUNTRY LEISURE LIMITED

Company number 01204722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2018 MR05 All of the property or undertaking has been released from charge 2
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Mar 2017 AA Full accounts made up to 24 April 2016
25 Oct 2016 TM01 Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
24 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
30 Mar 2016 AP01 Appointment of Mr Sean Matthew Nevitt as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Barry John Leach as a director on 30 March 2016
29 Mar 2016 MR04 Satisfaction of charge 3 in full
29 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Mar 2016 TM01 Termination of appointment of Pauline Janet Bentham as a director on 10 March 2016
18 Mar 2016 TM01 Termination of appointment of Martin Stuart Bentham as a director on 10 March 2016
18 Mar 2016 TM01 Termination of appointment of Paul James Bentham as a director on 10 March 2016
18 Mar 2016 TM01 Termination of appointment of Ernest James Bentham as a director on 10 March 2016
16 Feb 2016 AA Full accounts made up to 26 April 2015
21 Apr 2015 AA Full accounts made up to 27 April 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
19 Mar 2014 AA01 Current accounting period extended from 28 February 2014 to 27 April 2014
04 Feb 2014 TM01 Termination of appointment of Nigel Clive Best as a director on 30 September 2013
04 Feb 2014 SH08 Change of share class name or designation
09 Jan 2014 AD01 Registered office address changed from Unit 6 Lockett Road South Lancashire Industrial Estate Ashton in Makefield Wigan WN4 8DE on 9 January 2014
08 Jan 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary on 8 January 2014