Advanced company searchLink opens in new window

HALPINROBBINS LIMITED

Company number 08805585

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)
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,667
13 Jan 2021 PSC01 Notification of Stewart Kenneth Priddle as a person with significant control on 20 November 2020
13 Jan 2021 PSC04 Change of details for Mr Adam Godfrey Robbins as a person with significant control on 20 November 2020
13 Jan 2021 CH01 Director's details changed for Mr Adam Godfrey Robbins on 20 November 2020
13 Jan 2021 CH01 Director's details changed for Dr Anne Louise Halpin on 20 November 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Jul 2020 TM02 Termination of appointment of Jeremy Corke as a secretary on 1 July 2020
02 Apr 2020 PSC04 Change of details for Mr Adam Godfrey Robbins as a person with significant control on 11 June 2018
02 Apr 2020 PSC04 Change of details for Dr Anne Louise Halpin as a person with significant control on 11 June 2018
30 Dec 2019 TM02 Termination of appointment of Adam Godfrey Robbins as a secretary on 30 December 2019
30 Dec 2019 AP03 Appointment of Mr Jeremy Corke as a secretary on 30 December 2019
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
15 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 AD01 Registered office address changed from 42 Rectory Road Norton Fitzwarren Taunton Somerset TA2 6SD to Greenfields 64 Tone Hill Tonedale Wellington Somerset TA21 0AY on 11 June 2018
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates