- Company Overview for HALPINROBBINS LIMITED (08805585)
- Filing history for HALPINROBBINS LIMITED (08805585)
- People for HALPINROBBINS LIMITED (08805585)
- More for HALPINROBBINS LIMITED (08805585)
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
|
|
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 |