- Company Overview for ROBINSONS M & E LTD (07616111)
- Filing history for ROBINSONS M & E LTD (07616111)
- People for ROBINSONS M & E LTD (07616111)
- Charges for ROBINSONS M & E LTD (07616111)
- Insolvency for ROBINSONS M & E LTD (07616111)
- More for ROBINSONS M & E LTD (07616111)
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) |
---|---|---|---|
01 Jun 2018 | TM01 | Termination of appointment of Andrew Philip Jackson as a director on 11 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Julian Joseph Lee as a director on 11 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Julian Joseph Lee as a director on 11 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Luke Hunter Kitchen as a director on 11 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Andrew Philip Jackson as a director on 11 May 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Luke Hunter Kitchen as a secretary on 11 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Luke Hunter Kitchen as a person with significant control on 11 May 2018 | |
11 May 2018 | MR04 | Satisfaction of charge 076161110001 in full | |
11 May 2018 | MR01 | Registration of charge 076161110003, created on 11 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
01 Sep 2017 | TM01 | Termination of appointment of Chris Spencer as a director on 31 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Feb 2017 | MR04 | Satisfaction of charge 076161110002 in full | |
17 Dec 2016 | AD01 | Registered office address changed from Energy House Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT to The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 17 December 2016 | |
02 Aug 2016 | MR01 | Registration of charge 076161110002, created on 26 July 2016 | |
01 Aug 2016 | MR01 | Registration of charge 076161110001, created on 29 July 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
10 Mar 2014 | CH01 | Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders |