- Company Overview for JANE ROBBINS SCULPTURE LIMITED (06055345)
- Filing history for JANE ROBBINS SCULPTURE LIMITED (06055345)
- People for JANE ROBBINS SCULPTURE LIMITED (06055345)
- Insolvency for JANE ROBBINS SCULPTURE LIMITED (06055345)
- More for JANE ROBBINS SCULPTURE LIMITED (06055345)
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) |
---|---|---|---|
27 Oct 2016 | AD01 | Registered office address changed from 40 Chapel Lane Wilmslow Cheshire SK9 5HZ United Kingdom to Benkyhurst Farm Burleyhurst Lane Mobberley Knutsford Cheshire WA16 7LP on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Jane Mary Garner on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Stephen John Garner on 27 October 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Feb 2016 | CH03 | Secretary's details changed for Mrs Jane Mary Garner on 17 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Jane Mary Garner on 17 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 9 Brockhurst, Ludlow Road Church Stretton Shrewsbury Shropshire SY6 6QY to 40 Chapel Lane Wilmslow Cheshire SK9 5HZ on 11 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Stephen John Garner on 17 January 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | CERTNM |
Company name changed steve garner implantology LIMITED\certificate issued on 13/03/12
|
|
31 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AP01 | Appointment of Jane Mary Garner as a director | |
30 Sep 2010 | CH03 | Secretary's details changed for Jane Mary Robbins on 30 September 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |