Advanced company searchLink opens in new window

ROBDEN HOLDINGS LIMITED

Company number 10427041

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)
14 Oct 2020 CH01 Director's details changed for Mrs Denise Angela Shaw on 11 October 2020
06 Jan 2020 TM01 Termination of appointment of Andrew Trevor Willis as a director on 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 TM01 Termination of appointment of Simon Paul Castle as a director on 10 May 2019
17 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
17 Oct 2018 CH01 Director's details changed for Mrs Denise Angela Shaw on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Robert Barry Shaw on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Andrew Trevor Willis on 17 October 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 AD01 Registered office address changed from The Grove Upper Northam Road Hedge End Southampton Hampshire SO30 4BG United Kingdom to Wessex Gate Moorside Road Winchester Hampshire SO23 7RX on 15 May 2018
24 Oct 2017 PSC04 Change of details for Mr Robert Barry Shaw as a person with significant control on 13 October 2016
24 Oct 2017 PSC04 Change of details for Mrs Denise Angela Shaw as a person with significant control on 13 October 2016
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
25 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
20 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 SH10 Particulars of variation of rights attached to shares
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,000
19 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2017 MA Memorandum and Articles of Association
10 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 31/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 2