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)
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
27 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
29 Nov 2017 AP03 Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017
29 Nov 2017 AD01 Registered office address changed from Parley Green Lane Hurn Christchurch Dorset BH23 6BB to 36 Percy Street London W1T 2DH on 29 November 2017
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
01 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AD02 Register inspection address has been changed from C/O the Mission Marketing Group Plc 8/9 2Nd Floor Carlisle London W1D 3BP United Kingdom
11 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Ian Erwin as a director
04 Dec 2012 AP01 Appointment of Mr Lakhbir Singh Sidhu as a director
04 Dec 2012 AP01 Appointment of Mr Peter David Campbell Fitzwilliam as a director
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
12 Mar 2012 AD02 Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
09 Mar 2012 AD04 Register(s) moved to registered office address
30 Sep 2011 MISC Re section 519
11 Apr 2011 AA Full accounts made up to 31 December 2010