- Company Overview for ROBOROUGH HOUSE LTD (05054294)
- Filing history for ROBOROUGH HOUSE LTD (05054294)
- People for ROBOROUGH HOUSE LTD (05054294)
- Charges for ROBOROUGH HOUSE LTD (05054294)
- More for ROBOROUGH HOUSE LTD (05054294)
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) |
---|---|---|---|
05 May 2005 | 395 | Particulars of mortgage/charge | |
26 Apr 2005 | 287 | Registered office changed on 26/04/05 from: the garden house wrefords link cowley exeter EX4 5AX | |
08 Apr 2005 | 225 | Accounting reference date extended from 28/02/05 to 31/03/05 | |
31 Mar 2005 | 288a | New director appointed | |
31 Mar 2005 | 288a | New secretary appointed | |
14 Mar 2005 | 288b | Director resigned | |
14 Mar 2005 | 288b | Director resigned | |
12 Mar 2005 | 395 | Particulars of mortgage/charge | |
28 Feb 2005 | 363s | Return made up to 24/02/05; full list of members | |
22 Sep 2004 | 395 | Particulars of mortgage/charge | |
19 Aug 2004 | 88(2)R | Ad 12/08/04--------- £ si 9@1=9 £ ic 10/19 | |
19 Aug 2004 | 88(2)R | Ad 12/08/04--------- £ si 9@1=9 £ ic 1/10 | |
23 Mar 2004 | CERTNM | Company name changed hartwine LIMITED\certificate issued on 23/03/04 | |
19 Mar 2004 | 288b | Secretary resigned | |
19 Mar 2004 | 288b | Director resigned | |
19 Mar 2004 | 288a | New secretary appointed | |
19 Mar 2004 | 288a | New director appointed | |
12 Mar 2004 | 287 | Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ | |
24 Feb 2004 | NEWINC | Incorporation |