Advanced company searchLink opens in new window

ROBYN NEILD LIMITED

Company number 06051561

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)
21 Oct 2015 AD01 Registered office address changed from Flat 8 12-14 Clifton Crescent Folkestone Kent CT20 2EP England to Flat 8 12-14 Clifton Crescent Folkestone Kent CT20 2EP on 21 October 2015
21 Oct 2015 AD01 Registered office address changed from C/O Land and Scales Ltd Cadomin Hurst Reading RG10 0DS to Flat 8 12-14 Clifton Crescent Folkestone Kent CT20 2EP on 21 October 2015
02 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 AD01 Registered office address changed from 204 Lawn Lane Hemel Hempstead Hertfordshire HP3 9JF to C/O Land and Scales Ltd Cadomin Hurst Reading RG10 0DS on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Robyn Nicole Neild on 7 January 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
04 Feb 2014 CH01 Director's details changed for Robyn Nicole Neild on 13 January 2014
04 Feb 2014 AD01 Registered office address changed from 110 Bellingdon Road Chesham Buckinghamshire HP5 2HF England on 4 February 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Oct 2013 AD01 Registered office address changed from 35 Wood Vale London SE23 3DS England on 24 October 2013
09 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Robyn Nicole Neild on 3 January 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
08 Feb 2011 TM02 Termination of appointment of Linda Collins as a secretary
08 Feb 2011 CH01 Director's details changed for Robyn Nicole Neild on 11 November 2010
08 Feb 2011 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 8 February 2011
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Robyn Nicole Neild on 12 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2009 363a Return made up to 12/01/09; full list of members