Advanced company searchLink opens in new window

ROBERT OWEN COMMUNITIES

Company number 02038915

Filter by category

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)
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
  • RES13 ‐ Proposed xfer 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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