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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 99,572.719868
16 Nov 2017 SH06 Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 99,572.72
01 Nov 2017 MR04 Satisfaction of charge 15 in full
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates