Advanced company searchLink opens in new window

THE ROBINS HILL MANAGEMENT COMPANY LIMITED

Company number 06299899

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Mar 2018 CH01 Director's details changed for Mr Richard Puckley on 1 March 2018
20 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
20 Jun 2017 TM01 Termination of appointment of Ian David Richards as a director on 11 April 2017
20 Jun 2017 TM01 Termination of appointment of Ian David Richards as a director on 11 April 2017
12 May 2017 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
28 Jun 2016 AR01 Annual return made up to 28 June 2016 no member list
28 Jun 2016 CH01 Director's details changed for Mr Peter Michael Thomas on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Mr Richard Puckley on 28 June 2016
27 Jun 2016 TM01 Termination of appointment of John William Barker as a director on 15 January 2016
14 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
14 Jun 2016 TM02 Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016
03 Mar 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
15 Jan 2016 CH01 Director's details changed for Mr Richard Puckley on 15 December 2015
14 Jan 2016 CH01 Director's details changed for Mr John William Barker on 15 December 2015
14 Jan 2016 AP01 Appointment of Mr Richard Puckley as a director on 15 December 2015
14 Jan 2016 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN on 14 January 2016
14 Jan 2016 AP01 Appointment of Mr Peter Michael Thomas as a director on 15 December 2015
14 Jan 2016 AP04 Appointment of United Company Secretaries Limited as a secretary on 1 January 2016
14 Jan 2016 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN on 14 January 2016
05 Oct 2015 TM01 Termination of appointment of Peter Michael Thomas as a director on 20 August 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 no member list