- Company Overview for ROBERT EDWARD (SOUTHERN) LIMITED (02278009)
- Filing history for ROBERT EDWARD (SOUTHERN) LIMITED (02278009)
- People for ROBERT EDWARD (SOUTHERN) LIMITED (02278009)
- Charges for ROBERT EDWARD (SOUTHERN) LIMITED (02278009)
- More for ROBERT EDWARD (SOUTHERN) LIMITED (02278009)
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) |
---|---|---|---|
24 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
24 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
19 Nov 2020 | CH01 | Director's details changed for Mr Timothy Tracy Brooke on 26 October 2020 | |
12 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
12 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
12 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 Aug 2020 | PSC05 | Change of details for Cobra Insurance Brokers Limited as a person with significant control on 19 July 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
13 Aug 2020 | PSC05 | Change of details for Cobra Insurance Brokers Limited as a person with significant control on 19 July 2019 | |
16 Jul 2020 | TM01 | Termination of appointment of Nigel Peter Geoffrey Salisbury as a director on 15 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Steven Redgwell as a director on 15 July 2020 | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of David George Edward Stanley as a director on 1 December 2019 | |
29 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Timothy Tracy Brooke as a director on 7 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Nigel Peter Geoffrey Salisbury as a director on 7 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Timothy John Chadwick as a director on 7 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Ms Fiona Andrews as a director on 7 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Paul Mark Johnson as a director on 7 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Howard James Collins as a director on 7 November 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 9 September 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Ryan Christopher Brown as a director on 19 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Brendan James Mcmanus as a director on 19 July 2019 |