Advanced company searchLink opens in new window

ROBINSON PRINCE HOLDINGS LIMITED

Company number NI668118

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-10
03 Aug 2020 CONNOT Change of name notice
24 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-10
30 Mar 2020 MR01 Registration of charge NI6681180002, created on 23 March 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 10/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2020 MR01 Registration of charge NI6681180001, created on 10 March 2020
02 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-02
  • GBP 100