ROBINS COURT MANAGEMENT COMPANY LIMITED
Company number 01588866
- Company Overview for ROBINS COURT MANAGEMENT COMPANY LIMITED (01588866)
- Filing history for ROBINS COURT MANAGEMENT COMPANY LIMITED (01588866)
- People for ROBINS COURT MANAGEMENT COMPANY LIMITED (01588866)
- More for ROBINS COURT MANAGEMENT COMPANY LIMITED (01588866)
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) |
---|---|---|---|
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
30 May 2022 | CH03 | Secretary's details changed for Ms Lynnette Van Heeren on 30 May 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Susan Helen Bennetto as a director on 31 January 2022 | |
10 Jan 2022 | AP03 | Appointment of Ms Lynnette Van Heeren as a secretary on 8 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Robins Court 17 Robins Court 134 Petersham Road Richmond TW10 6TZ England to 25a Onslow Road Richmond TW10 6QH on 10 January 2022 | |
08 Jan 2022 | TM02 | Termination of appointment of Susan Helen Bennetto as a secretary on 7 January 2022 | |
14 Dec 2021 | AP01 | Appointment of Ms Lynnette Van Heerden as a director on 7 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Peter Settle Heap as a director on 8 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Maureen Patricia Heap as a director on 8 December 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Nigel Stephen Brown as a director on 17 August 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Laurence Cawsey as a director | |
04 Feb 2021 | TM01 | Termination of appointment of Ivor Richard Pridden as a director on 3 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Janet Eirwen Picton as a director on 3 February 2021 | |
24 Jan 2021 | AP01 |
Appointment of Mr Laurence Cawsey as a director on 24 January 2021
|
|
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Sep 2020 | AP01 | Appointment of Mr Nigel Stephen Brown as a director on 20 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
23 Sep 2019 | AD01 | Registered office address changed from 23 Robins Court 134 Petersham Road Richmond Surrey TW10 6TZ to Robins Court 17 Robins Court 134 Petersham Road Richmond TW10 6TZ on 23 September 2019 | |
13 Jul 2019 | AP03 | Appointment of Miss Susan Helen Bennetto as a secretary on 10 July 2019 |