- Company Overview for ROBYN HOUSING LIMITED (09991738)
- Filing history for ROBYN HOUSING LIMITED (09991738)
- People for ROBYN HOUSING LIMITED (09991738)
- Charges for ROBYN HOUSING LIMITED (09991738)
- More for ROBYN HOUSING LIMITED (09991738)
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 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 12 August 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from The Old Cottage Mud Lane Eversley Hook Hampshire RG27 0QS England to Office C Maple Barn Beeches Farm Road Uckfield TN22 5QD on 24 April 2024 | |
04 Mar 2024 | PSC02 | Notification of Vista Care Holdings Limited as a person with significant control on 20 February 2024 | |
04 Mar 2024 | PSC07 | Cessation of Mark Andrew Watts as a person with significant control on 20 February 2024 | |
04 Mar 2024 | PSC07 | Cessation of Deboarah Autumn Watts as a person with significant control on 20 February 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | MR01 | Registration of charge 099917380003, created on 3 August 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
20 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
07 Jan 2022 | CH01 | Director's details changed for Mr Mark Andrew Watts on 5 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Mrs Deborah Autumn Watts on 5 January 2022 | |
07 Jan 2022 | PSC04 | Change of details for Mr Mark Andrew Watts as a person with significant control on 5 January 2022 | |
07 Jan 2022 | PSC04 | Change of details for Mrs Deboarah Autumn Watts as a person with significant control on 5 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Yateley Cottage Eversley Road Yateley GU46 7RH England to The Old Cottage Mud Lane Eversley Hook Hampshire RG27 0QS on 7 January 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
17 Jan 2020 | MR01 | Registration of charge 099917380002, created on 16 January 2020 | |
15 Jan 2020 | MR01 | Registration of charge 099917380001, created on 15 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |