Advanced company searchLink opens in new window

ROBINSONS BUILDING SERVICES GROUP LTD

Company number 08480242

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)
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
  • GBP 33
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
  • GBP 87
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
  • GBP 96
11 Oct 2016 SH03 Purchase of own shares.
22 Sep 2016 MA Memorandum and Articles of Association
22 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100