- Company Overview for ROBIN HOOD PUB LIMITED (04787509)
- Filing history for ROBIN HOOD PUB LIMITED (04787509)
- People for ROBIN HOOD PUB LIMITED (04787509)
- Charges for ROBIN HOOD PUB LIMITED (04787509)
- More for ROBIN HOOD PUB LIMITED (04787509)
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) |
---|---|---|---|
21 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Aug 2023 | PSC07 | Cessation of Susan Jane D'arcy as a person with significant control on 6 April 2016 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jul 2020 | PSC04 | Change of details for Mrs Susan Jane D'arcy as a person with significant control on 6 April 2016 | |
17 Jul 2020 | PSC04 | Change of details for Mr Michael Terence D'arcy as a person with significant control on 6 April 2016 | |
16 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
16 Jul 2020 | PSC07 | Cessation of Michael Terrence D'arcy as a person with significant control on 6 April 2016 | |
24 Mar 2020 | PSC04 | Change of details for Mrs Susan Jane D'arcy as a person with significant control on 1 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Michael Terrence D'arcy on 1 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Michael Terence D'arcy as a person with significant control on 1 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Susan Jane D'arcy on 1 March 2020 | |
23 Mar 2020 | CH03 | Secretary's details changed for Susan Jane D'arcy on 1 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 March 2020 | |
25 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates |