Advanced company searchLink opens in new window

ROBSON BROWN LTD

Company number 03247456

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)
03 Jun 2024 AA Micro company accounts made up to 31 December 2023
29 Apr 2024 CC04 Statement of company's objects
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2024 MR01 Registration of charge 032474560003, created on 27 March 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
19 Oct 2023 CH01 Director's details changed for Mr James Spencer Clifton on 30 April 2021
19 Oct 2023 CH01 Director's details changed for Mr Giles Derek Lee on 1 September 2022
26 Jun 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 May 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 AP01 Appointment of Mr Giles Derek Lee as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Peter David Campbell Fitzwilliam as a director on 30 April 2021
30 Apr 2021 TM02 Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 30 April 2021
30 Apr 2021 AP03 Appointment of Michael Smuts Langford as a secretary on 30 April 2021
30 Apr 2021 AP01 Appointment of Mr James Spencer Clifton as a director on 30 April 2021
16 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
01 Sep 2020 PSC05 Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 1 September 2020
29 Jul 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2020 AD01 Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 29 July 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Lakhbir Singh Sidhu as a director on 11 October 2019
11 Jun 2019 AA Micro company accounts made up to 31 December 2018