- Company Overview for ROBERT OWEN COMMUNITIES (02038915)
- Filing history for ROBERT OWEN COMMUNITIES (02038915)
- People for ROBERT OWEN COMMUNITIES (02038915)
- Charges for ROBERT OWEN COMMUNITIES (02038915)
- More for ROBERT OWEN COMMUNITIES (02038915)
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) |
---|---|---|---|
27 Jul 2017 | TM01 | Termination of appointment of Brian Donaldson Aird as a director on 26 July 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Robert William Perry Stronge as a director on 20 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of John David Adams as a director on 20 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls - Highland House 165 the Broadway Wimbledon London SW19 1NE on 18 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Fao Jerome Walls Highland House the Broadway Wimbledon London SW19 1NE England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls Highland House the Broadway Wimbledon London SW19 1NE on 12 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from The Boatshed Unit C Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL to Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 | |
15 Mar 2017 | CC04 | Statement of company's objects | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
10 Oct 2016 | AP03 | Appointment of Mr Jerome Stewart Walls as a secretary on 1 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Rodney Guy Ivey as a secretary on 30 September 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 020389150015 in full | |
10 May 2016 | MR04 | Satisfaction of charge 020389150014 in full | |
04 May 2016 | MR01 | Registration of charge 020389150015, created on 4 May 2016 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | MR04 | Satisfaction of charge 020389150013 in full | |
04 Apr 2016 | AP01 | Appointment of Mr Robert William Perry Stronge as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Robert Alexander Stirling as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Maurice Edward Rumbold as a director on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of David Daniel Wilson as a secretary on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Alan Roger Wain Heapy as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Mark Snell as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Alastair Roy Geoffrey Gunn as a director on 1 April 2016 |