- Company Overview for ROBIN HOOD MANAGEMENT COMPANY LIMITED (04751519)
- Filing history for ROBIN HOOD MANAGEMENT COMPANY LIMITED (04751519)
- People for ROBIN HOOD MANAGEMENT COMPANY LIMITED (04751519)
- More for ROBIN HOOD MANAGEMENT COMPANY LIMITED (04751519)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | CS01 | Confirmation statement made on 1 May 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of James Kevin Bensusan as a person with significant control on 1 May 2017 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AR01 | Annual return made up to 1 May 2016 no member list | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 | Annual return made up to 1 May 2015 no member list | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 | Annual return made up to 1 May 2014 no member list | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 1 May 2013 no member list | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 1 May 2012 no member list | |
09 May 2012 | CH01 | Director's details changed for Mr James Kevin Michael Bensusan on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Dr David Maurice Jones on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Mr Colin Smith on 9 May 2012 | |
09 May 2012 | CH03 | Secretary's details changed for Mrs Diane Elizabeth Jane Bensusan on 9 May 2012 | |
09 May 2012 | AD01 | Registered office address changed from 75 High Street Boston Lincolnshire PE21 8SX on 9 May 2012 | |
09 May 2012 | AD02 | Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |