ROBSON COMPLIANCE MANAGEMENT LIMITED
Company number 11516377
- Company Overview for ROBSON COMPLIANCE MANAGEMENT LIMITED (11516377)
- Filing history for ROBSON COMPLIANCE MANAGEMENT LIMITED (11516377)
- People for ROBSON COMPLIANCE MANAGEMENT LIMITED (11516377)
- More for ROBSON COMPLIANCE MANAGEMENT LIMITED (11516377)
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) |
---|---|---|---|
27 Oct 2024 | CH01 | Director's details changed for Mr Barry Alan Robson on 21 October 2024 | |
24 Oct 2024 | PSC04 | Change of details for Mr Barry Alan Robson as a person with significant control on 21 October 2024 | |
24 Oct 2024 | PSC04 | Change of details for Mrs Paula Jayne Robson as a person with significant control on 21 October 2024 | |
24 Oct 2024 | CH03 | Secretary's details changed for Mrs Paula Jayne Robson on 21 October 2024 | |
24 Oct 2024 | AD01 | Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 24 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
24 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr Barry Alan Robson on 5 October 2020 | |
29 Oct 2020 | CH03 | Secretary's details changed for Mrs Paula Jayne Robson on 5 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Barry Alan Robson as a person with significant control on 5 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mrs Paula Jayne Robson as a person with significant control on 5 October 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP United Kingdom to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 5 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
29 Jul 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 October 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|