ROBINSON WEBSTER (HOLDINGS) LIMITED
Company number 01069599
- Company Overview for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
- Filing history for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
- People for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
- Charges for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
- Insolvency for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
- Registers for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
- More for ROBINSON WEBSTER (HOLDINGS) LIMITED (01069599)
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) |
---|---|---|---|
25 Apr 2018 | PSC01 | Notification of John Graham Robinson as a person with significant control on 29 March 2018 | |
25 Apr 2018 | PSC02 | Notification of Robinson Property Company Limited as a person with significant control on 29 March 2018 | |
25 Apr 2018 | PSC02 | Notification of Best Dressed Group Limited as a person with significant control on 29 March 2018 | |
25 Apr 2018 | PSC07 | Cessation of Kewsaw Limited as a person with significant control on 29 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Kieron Bartholemew Traynor as a director on 29 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Philip John Kenny as a director on 29 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Glenn Robert Walker as a director on 29 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of John Graham Robinson as a director on 29 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 010695990019, created on 29 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 010695990021, created on 27 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 010695990020, created on 27 March 2018 | |
04 Apr 2018 | MR04 | Satisfaction of charge 010695990018 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 010695990017 in full | |
07 Mar 2018 | TM01 | Termination of appointment of Peter Timothy John Ruis as a director on 5 March 2018 | |
14 Feb 2018 | SH08 | Change of share class name or designation | |
14 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2018 | SH02 | Sub-division of shares on 5 February 2018 | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | MR04 | Satisfaction of charge 16 in full | |
07 Feb 2018 | MR04 | Satisfaction of charge 14 in full | |
11 Jan 2018 | TM01 | Termination of appointment of Richard Gilmore as a director on 11 January 2018 | |
16 Nov 2017 | SH02 |
Statement of capital on 25 October 2017
|
|
16 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2017
|
|
01 Nov 2017 | MR04 | Satisfaction of charge 15 in full | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates |