- Company Overview for ERIC ROBINSON SOLICITORS LIMITED (05265560)
- Filing history for ERIC ROBINSON SOLICITORS LIMITED (05265560)
- People for ERIC ROBINSON SOLICITORS LIMITED (05265560)
- More for ERIC ROBINSON SOLICITORS LIMITED (05265560)
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) |
---|---|---|---|
29 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
17 Aug 2018 | AD01 | Registered office address changed from 18 West End Road Bitterne Southampton SO18 6BU to Vanbrugh House Grange Drive Hedge End Southampton SO30 2FL on 17 August 2018 | |
17 Aug 2018 | AP01 |
Appointment of Mr Craig James Petrie as a director on 17 August 2018
|
|
17 Aug 2018 | TM01 | Termination of appointment of Emily Anne Taylor as a director on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Paul David Sams as a director on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Catherine Emma Elizabeth Maxfield as a director on 17 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Catherine Emma Elizabeth Maxfield as a person with significant control on 17 August 2018 | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
17 Feb 2017 | AP01 | Appointment of Mr Thomas Edward Hunt as a director on 31 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Mrs Emily Anne Taylor as a director on 31 January 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Onoufrios Geoffrey Onoufriou as a director on 31 January 2017 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | AP01 | Appointment of Mr Paul David Sams as a director on 1 April 2013 | |
07 Nov 2014 | AD04 | Register(s) moved to registered office address 18 West End Road Bitterne Southampton SO18 6BU | |
23 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | TM01 | Termination of appointment of Graham Payne as a director | |
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Graham Payne as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Michael Dyer as a director |