ROBERTSHAW EUROPE HOLDINGS II LIMITED
Company number 11675214
- Company Overview for ROBERTSHAW EUROPE HOLDINGS II LIMITED (11675214)
- Filing history for ROBERTSHAW EUROPE HOLDINGS II LIMITED (11675214)
- People for ROBERTSHAW EUROPE HOLDINGS II LIMITED (11675214)
- Charges for ROBERTSHAW EUROPE HOLDINGS II LIMITED (11675214)
- More for ROBERTSHAW EUROPE HOLDINGS II LIMITED (11675214)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from 104 College Street Kempston Bedford MK42 8LU England to B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 8 January 2025 | |
28 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
14 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
14 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Jun 2023 | MR04 | Satisfaction of charge 116752140002 in full | |
20 Jun 2023 | MR04 | Satisfaction of charge 116752140001 in full | |
13 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Robert Scott Spielvogel as a director on 22 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Tony Won Lee as a director on 22 August 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
19 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Aug 2020 | MR01 | Registration of charge 116752140002, created on 4 August 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Robert Scott Spielvogel on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Aaron David Rachelson on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Christopher Davis on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Tony Won Lee on 20 February 2020 | |
21 Feb 2020 | CH03 | Secretary's details changed for Mr Aaron David Rachelson on 20 February 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
08 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 104 College Street Kempston Bedford MK42 8LU on 25 October 2019 | |
20 Dec 2018 | MA | Memorandum and Articles of Association |