Advanced company searchLink opens in new window

JOHN ROBERTS HOLDINGS LIMITED

Company number 03225236

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)
20 Aug 1997 288a New director appointed
07 Jul 1997 288a New secretary appointed
14 May 1997 395 Particulars of mortgage/charge
14 May 1997 395 Particulars of mortgage/charge
14 May 1997 395 Particulars of mortgage/charge
14 May 1997 395 Particulars of mortgage/charge
03 May 1997 288a New director appointed
04 Mar 1997 88(2)R Ad 23/12/96--------- £ si 379999@1=379999 £ si 2450000@.01=24500 £ ic 1/404500
10 Jan 1997 MEM/ARTS Memorandum and Articles of Association
10 Jan 1997 123 Nc inc already adjusted 23/12/96
09 Jan 1997 MEM/ARTS Memorandum and Articles of Association
09 Jan 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
09 Jan 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Jan 1997 CERTNM Company name changed corporationblaze LIMITED\certificate issued on 09/01/97
08 Jan 1997 395 Particulars of mortgage/charge
07 Jan 1997 225(1) Accounting reference date extended from 31/07 to 31/12
07 Jan 1997 288b Secretary resigned
27 Dec 1996 288b Secretary resigned
27 Dec 1996 288b Director resigned
27 Dec 1996 288a New secretary appointed
27 Dec 1996 288a New director appointed
27 Dec 1996 287 Registered office changed on 27/12/96 from: 12 york place, leeds, west yorkshire, LS1 2DS
16 Jul 1996 NEWINC Incorporation