- Company Overview for LANCE ROBINSON PROPERTIES LTD (09104467)
- Filing history for LANCE ROBINSON PROPERTIES LTD (09104467)
- People for LANCE ROBINSON PROPERTIES LTD (09104467)
- Charges for LANCE ROBINSON PROPERTIES LTD (09104467)
- More for LANCE ROBINSON PROPERTIES LTD (09104467)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to 7 High Street Windsor SL4 1LD on 18 November 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Lance Christopher Robinson as a person with significant control on 2 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mrs Nihad Robinson as a person with significant control on 2 November 2022 | |
21 Nov 2022 | CH03 | Secretary's details changed for Mrs Nihad Robinson on 2 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Lance Christopher Robinson on 2 November 2022 | |
13 Jul 2022 | MR01 | Registration of charge 091044670025, created on 11 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
06 Jul 2020 | PSC04 | Change of details for Mr Lance Christopher Robinson as a person with significant control on 26 June 2019 | |
06 Jul 2020 | PSC01 | Notification of Nihad Robinson as a person with significant control on 26 June 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 15 November 2019 | |
08 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
08 Mar 2019 | MR04 | Satisfaction of charge 091044670004 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 091044670002 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 091044670001 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 091044670003 in full |