Advanced company searchLink opens in new window

ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02837893

Filter by category

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 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 4
18 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
10 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
25 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
27 Jul 2011 TM01 Termination of appointment of Lucy Owen as a director
31 May 2011 AP01 Appointment of Mr Oliver Harrison as a director
08 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
08 Nov 2010 AP03 Appointment of Mrs Carole Connolly as a secretary
25 Oct 2010 AD01 Registered office address changed from 28 Burgoyne Road Sunbury on Thames Middlesex TW16 7PR on 25 October 2010
25 Oct 2010 TM02 Termination of appointment of Lucy Owen as a secretary
10 Sep 2010 CH01 Director's details changed for Lucy Margaret Hall on 10 September 2010
10 Sep 2010 CH03 Secretary's details changed for Lucy Margaret Hall on 10 September 2010
03 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Chris Parry on 21 July 2010
03 Aug 2010 CH01 Director's details changed for Lucy Margaret Hall on 21 July 2010
03 Aug 2010 CH01 Director's details changed for Robert Ian Connolly on 21 July 2010
03 Aug 2010 CH01 Director's details changed for Justin David Harper on 21 July 2010