ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED
Company number 01473758
- Company Overview for ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED (01473758)
- Filing history for ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED (01473758)
- People for ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED (01473758)
- Charges for ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED (01473758)
- Insolvency for ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED (01473758)
- More for ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED (01473758)
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) |
---|---|---|---|
30 Aug 2019 | AP03 | Appointment of Mr Stephen John Bareham as a secretary on 30 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Stephen Charles Harper as a director on 30 August 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Jessop House Jessop Avenue Cheltenham GL50 3SH on 30 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of David Paul Cumberland as a director on 30 August 2019 | |
13 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
17 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jan 2013 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | TM02 | Termination of appointment of Judy Frost as a secretary | |
21 Sep 2012 | TM01 | Termination of appointment of Ray Frost as a director |