Advanced company searchLink opens in new window

ROBINSON WEBSTER (HOLDINGS) LIMITED

Company number 01069599

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)
04 Jun 2019 AP01 Appointment of Mr Richard Scott Walker as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Ms Isabel Spearman as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Mr James Nicholas Murray Wells as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Mrs Despina Don-Wauchope as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Mr Charles Spencer James Atterton as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Kieron Bartholemew Traynor as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Belle Robinson as a director on 31 May 2019
29 Apr 2019 PSC02 Notification of Mountain Berg Limited as a person with significant control on 15 April 2019
29 Apr 2019 PSC07 Cessation of Best Dressed Group Limited as a person with significant control on 15 April 2019
14 Apr 2019 CH01 Director's details changed for Mr Toby Stuart Foreman on 4 April 2019
14 Apr 2019 CH01 Director's details changed for Mr Toby Stuart Foreman on 4 April 2019
13 Apr 2019 AP01 Appointment of Mr Toby Stuart Foreman as a director on 4 April 2019
23 Jan 2019 TM01 Termination of appointment of Glenn Robert Walker as a director on 21 January 2019
21 Jan 2019 TM01 Termination of appointment of Philip John Kenny as a director on 31 December 2018
18 Jan 2019 TM01 Termination of appointment of Charles Spencer James Atterton as a director on 17 January 2019
18 Jan 2019 TM01 Termination of appointment of Christopher Stephenson as a director on 18 January 2019
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
08 Aug 2018 AP01 Appointment of Mr Christopher Stephenson as a director on 16 July 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest of a director authorised and approved 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2018 AA Group of companies' accounts made up to 30 September 2017
27 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
25 Apr 2018 SH02 Statement of capital on 29 March 2018
  • GBP 90,416
25 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 SH10 Particulars of variation of rights attached to shares