ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02837893
- Company Overview for ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED (02837893)
- Filing history for ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED (02837893)
- People for ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED (02837893)
- More for ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED (02837893)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
03 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
23 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr George Price as a director on 10 September 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Justin David Harper as a director on 10 September 2021 | |
11 Jan 2022 | AP03 | Appointment of Ms Francesca Bunn as a secretary on 10 September 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Justin David Harper as a secretary on 9 September 2021 | |
07 Jun 2021 | AP01 | Appointment of Ms Francesca Bunn as a director on 25 May 2021 | |
16 May 2021 | TM01 | Termination of appointment of Robert Ian Connolly as a director on 7 May 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
25 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from 142 Henley Road Caversham Reading RG4 6DJ England to 21 Cookham Road Maidenhead SL6 7EF on 23 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from C/O Carole Connolly 20 Vicarage Road Maidenhead Berkshire SL6 7DS to 142 Henley Road Caversham Reading RG4 6DJ on 8 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Carole Connolly as a secretary on 8 April 2021 | |
08 Apr 2021 | AP03 | Appointment of Mr Justin David Harper as a secretary on 8 April 2021 | |
22 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |