- Company Overview for ROBINSON PRINCE HOLDINGS LIMITED (NI668118)
- Filing history for ROBINSON PRINCE HOLDINGS LIMITED (NI668118)
- People for ROBINSON PRINCE HOLDINGS LIMITED (NI668118)
- Charges for ROBINSON PRINCE HOLDINGS LIMITED (NI668118)
- More for ROBINSON PRINCE HOLDINGS LIMITED (NI668118)
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) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | TM01 | Termination of appointment of Robin Michael Prince as a director on 7 February 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Neville Graham Robinson as a director on 7 February 2024 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
08 Mar 2022 | AD01 | Registered office address changed from 42-46 42-46 Fountain Street Belfast BT1 5EF United Kingdom to C/O Hannawayca 12 Cromac Place Belfast BT7 2JB on 8 March 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Robin Michael Prince as a person with significant control on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Neville Graham Robinson on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 42-46 Fountain Street Belfast BT1 5EF United Kingdom to 42-46 42-46 Fountain Street Belfast BT1 5EF on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Robin Michael Prince on 1 December 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Neville Graham Robinson as a person with significant control on 1 December 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
03 Aug 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | CONNOT | Change of name notice | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | MR01 | Registration of charge NI6681180002, created on 23 March 2020 | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | MR01 | Registration of charge NI6681180001, created on 10 March 2020 | |
02 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-02
|