Advanced company searchLink opens in new window

ROBINSON LESLIE LIMITED

Company number 03690893

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)
25 Mar 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 August 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2010 AR01 Annual return made up to 31 December 2009
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2007
06 Feb 2009 287 Registered office changed on 06/02/2009 from 10 nicholas street chester CH1 2NX
03 Feb 2009 288c Director's change of particulars / paul matson / 26/09/2008
21 Jan 2009 363a Return made up to 31/12/08; full list of members
21 Jan 2009 288b Appointment terminated director andrew piggott
20 Aug 2008 288a Director appointed paul dominic matson
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2008 288b Appointment terminated secretary ron addis
25 Mar 2008 288a Director appointed chris giles
25 Mar 2008 288a Secretary appointed alastair george hessett
25 Mar 2008 288a Director appointed hazel mcintyre
22 Jan 2008 363s Return made up to 31/12/07; full list of members
17 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Apr 2007 88(2)R Ad 01/04/07--------- £ si 300@1=300 £ ic 42960/43260
27 Jan 2007 363s Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Oct 2006 88(2)R Ad 01/04/06--------- £ si 1960@1=1960 £ ic 41000/42960
04 Sep 2006 395 Particulars of mortgage/charge
13 Apr 2006 88(3) Particulars of contract relating to shares