- Company Overview for ROBINSON STERLING SBU LIMITED (11281848)
- Filing history for ROBINSON STERLING SBU LIMITED (11281848)
- People for ROBINSON STERLING SBU LIMITED (11281848)
- Charges for ROBINSON STERLING SBU LIMITED (11281848)
- More for ROBINSON STERLING SBU LIMITED (11281848)
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 Jan 2025 | AP01 | Appointment of Mr Andrew Claudio Gaete as a director on 6 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 6 January 2025 | |
10 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
09 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
02 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
02 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
02 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
28 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
28 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
28 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
28 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
09 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2022 | SH08 | Change of share class name or designation | |
17 Aug 2022 | MR01 | Registration of charge 112818480001, created on 12 August 2022 | |
12 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2022 | MA | Memorandum and Articles of Association | |
19 Jul 2022 | PSC02 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 | |
19 Jul 2022 | PSC05 | Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
18 Jul 2022 | AP01 | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 15 July 2022 | |
10 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
10 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
31 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
31 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 |