Advanced company searchLink opens in new window

118 ROBIN HOOD LANE RESIDENTS ASSOCIATION LIMITED

Company number 02377345

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)
07 Nov 2023 AD01 Registered office address changed from 53 53 Pelhams Walk Esher Surrey KT10 8QA England to 53 Pelhams Walk Esher Surrey KT10 8QA on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from 118 Robin Hood Lane Sutton Surrey SM1 2SE to 53 53 Pelhams Walk Esher Surrey KT10 8QA on 7 November 2023
20 Aug 2023 AA Accounts for a dormant company made up to 24 December 2022
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 24 December 2021
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 24 December 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 24 December 2019
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 24 December 2018
28 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
28 Apr 2019 AP01 Appointment of Ms Kirsty Cameron as a director on 1 March 2019
10 Mar 2019 TM01 Termination of appointment of Marcin Smolinski as a director on 28 February 2019
17 Aug 2018 AA Accounts for a dormant company made up to 24 December 2017
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 24 December 2016
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 24 December 2015
24 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
24 May 2016 AP01 Appointment of Mr Simon Percival as a director on 4 January 2016
24 May 2016 AP01 Appointment of Mr Luke Breeze as a director on 4 January 2016
24 May 2016 CH01 Director's details changed for Mr Charles Spencer King on 1 October 2015
21 May 2016 TM01 Termination of appointment of Victoria Jayne Richardson as a director on 4 January 2016
08 Sep 2015 AA Accounts for a dormant company made up to 24 December 2014