Advanced company searchLink opens in new window

CHARD ROBINSON CONSTRUCTION LIMITED

Company number 06375991

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)
12 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
15 May 2014 MR01 Registration of charge 063759910003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
17 Aug 2012 CERTNM Company name changed good cambridge pubs LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Stephen Michael Chard on 19 September 2010
01 Oct 2010 CH01 Director's details changed for Mr Neil Adam Robinson on 19 September 2010
01 Oct 2010 CH01 Director's details changed for Mr James Robert Peace on 19 September 2010
01 Oct 2010 CH03 Secretary's details changed for Mr James Robert Peace on 19 September 2010
07 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Oct 2009 AD01 Registered office address changed from Accent House, 2a Rock Road Cambridge Cambs CB1 7UF on 27 October 2009
21 Sep 2009 363a Return made up to 19/09/09; full list of members
31 Jan 2009 288a Director appointed james peace
15 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
19 Sep 2008 363a Return made up to 19/09/08; full list of members