ROBINSONS BUILDING SERVICES GROUP LTD
Company number 08480242
- Company Overview for ROBINSONS BUILDING SERVICES GROUP LTD (08480242)
- Filing history for ROBINSONS BUILDING SERVICES GROUP LTD (08480242)
- People for ROBINSONS BUILDING SERVICES GROUP LTD (08480242)
- Charges for ROBINSONS BUILDING SERVICES GROUP LTD (08480242)
- More for ROBINSONS BUILDING SERVICES GROUP LTD (08480242)
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) |
---|---|---|---|
04 Jun 2018 | AP01 | Appointment of Mr Jamal Maxmud Tahlil as a director on 11 May 2018 | |
01 Jun 2018 | PSC02 | Notification of First Response Holdings Limited as a person with significant control 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 | PSC07 | Cessation of Luke Hunter Kitchen as a person with significant control on 11 May 2018 | |
11 May 2018 | MR01 | Registration of charge 084802420001, created on 11 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
27 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2017
|
|
27 Sep 2017 | SH03 | Purchase of own shares. | |
01 Sep 2017 | TM01 | Termination of appointment of Christopher Neil 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 | |
28 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2017
|
|
28 Feb 2017 | SH03 | Purchase of own shares. | |
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 | |
14 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2016
|
|
11 Oct 2016 | SH03 | Purchase of own shares. | |
22 Sep 2016 | MA | Memorandum and Articles of Association | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | SH08 | Change of share class name or designation | |
20 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
01 Feb 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
|