Advanced company searchLink opens in new window

ROBINS COURT (GROVE PARK) LIMITED

Company number 02054649

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)
06 Mar 2018 CH01 Director's details changed for Mrs Charlotte Frances Metz- Hastings on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mrs Susan Caroline Hastings on 6 March 2018
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
17 Nov 2016 AP01 Appointment of Mr Adebola Fehintola Adeleke as a director on 17 November 2016
01 Nov 2016 AP01 Appointment of Mr Sam Keith Dredge as a director on 15 October 2016
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
11 Dec 2015 TM01 Termination of appointment of Jason Paul Thomas as a director on 27 November 2015
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jun 2015 TM01 Termination of appointment of Yusuf Babatunde Kuti as a director on 1 June 2015
05 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
26 Nov 2014 AP01 Appointment of Susan Caroline Hastings as a director on 11 November 2014
05 Nov 2014 AP01 Appointment of Mr Jason Paul Thomas as a director on 17 October 2014
22 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Feb 2014 AP01 Appointment of Yusuf Babatunde Kuti as a director
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
18 Dec 2013 AP01 Appointment of Chiara Sabato as a director
18 Dec 2013 AP01 Appointment of Sarah Claire Williams as a director
25 Nov 2013 TM02 Termination of appointment of Jennie Bunting as a secretary
25 Nov 2013 AP04 Appointment of Acorn Estate Management as a secretary
24 Nov 2013 AP03 Appointment of Ms Jennie Bunting as a secretary
12 Jul 2013 AD01 Registered office address changed from C/O Acorn Estate Management First Floor Offices 19 Masons Hill Bromley Kent BR2 9HD England on 12 July 2013
23 Apr 2013 TM01 Termination of appointment of Adekunle Randle as a director