THE ROBINS HILL MANAGEMENT COMPANY LIMITED
Company number 06299899
- Company Overview for THE ROBINS HILL MANAGEMENT COMPANY LIMITED (06299899)
- Filing history for THE ROBINS HILL MANAGEMENT COMPANY LIMITED (06299899)
- People for THE ROBINS HILL MANAGEMENT COMPANY LIMITED (06299899)
- More for THE ROBINS HILL MANAGEMENT COMPANY LIMITED (06299899)
| 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 |