- Company Overview for ROBYN NEILD LIMITED (06051561)
- Filing history for ROBYN NEILD LIMITED (06051561)
- People for ROBYN NEILD LIMITED (06051561)
- More for ROBYN NEILD LIMITED (06051561)
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
|
|
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
|
|
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 |