- Company Overview for ROBERT170617 LIMITED (10823420)
- Filing history for ROBERT170617 LIMITED (10823420)
- People for ROBERT170617 LIMITED (10823420)
- Charges for ROBERT170617 LIMITED (10823420)
- More for ROBERT170617 LIMITED (10823420)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
29 Jul 2024 | CH01 | Director's details changed for Mr Robert Richard Atkknson on 26 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Mr Robert Richard Atkknson on 26 July 2024 | |
10 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Robert Richard Atkknson on 1 August 2023 | |
01 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
15 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Dec 2018 | MR01 | Registration of charge 108234200001, created on 22 November 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
22 Jun 2018 | PSC01 | Notification of Robert Richard Atkinson as a person with significant control on 22 June 2018 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
11 Nov 2017 | AD01 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE United Kingdom to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on 11 November 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Robert Richard Atkknson as a director on 21 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Stuart Arnold Atkinson as a director on 21 June 2017 | |
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|