ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02792073
- Company Overview for ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED (02792073)
- Filing history for ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED (02792073)
- People for ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED (02792073)
- More for ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED (02792073)
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) |
---|---|---|---|
31 May 2017 | AD01 | Registered office address changed from 197 Prince of Wales Road London NW5 3QB England to 240 Station Road Edgware HA8 7AU on 31 May 2017 | |
31 May 2017 | AP04 | Appointment of Abc Block Management Ltd as a secretary on 31 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Peter O'reilly as a secretary on 31 May 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Mr Daniel Negret as a director on 25 January 2017 | |
24 Sep 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
13 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
24 Dec 2015 | AD01 | Registered office address changed from C/O Hargrove Property Management Ltd 60 Westmere Drive London NW7 3HE England to 197 Prince of Wales Road London NW5 3QB on 24 December 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Leon Haig & Co 112 Princes Gardens London W3 0LJ to C/O Hargrove Property Management Ltd 60 Westmere Drive London NW7 3HE on 5 October 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
06 Jan 2013 | AD01 | Registered office address changed from 138-140 Shirland Road London W9 2BT United Kingdom on 6 January 2013 | |
21 Aug 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
05 Mar 2012 | TM01 | Termination of appointment of Sarah Maguire as a director | |
06 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
04 Feb 2012 | CH01 | Director's details changed for Nitin Tarun Wadhwani on 4 February 2012 | |
04 Feb 2012 | CH01 | Director's details changed for Subhashchandra Purshottam Patel on 4 February 2012 | |
07 Sep 2011 | AA | Total exemption full accounts made up to 25 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption full accounts made up to 25 December 2009 |