- Company Overview for ILLSTON & ROBSON HOLDINGS LIMITED (12286313)
- Filing history for ILLSTON & ROBSON HOLDINGS LIMITED (12286313)
- People for ILLSTON & ROBSON HOLDINGS LIMITED (12286313)
- Charges for ILLSTON & ROBSON HOLDINGS LIMITED (12286313)
- More for ILLSTON & ROBSON HOLDINGS LIMITED (12286313)
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) |
---|---|---|---|
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
18 Sep 2023 | PSC07 | Cessation of Colin Ashley Reid as a person with significant control on 26 February 2020 | |
27 Jul 2023 | AD01 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham B44 8LS United Kingdom to Illston and Robson 236 - 250 Herbert Road Small Heath Birmingham B10 0QQ on 27 July 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
03 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
12 Oct 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 May 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
03 Apr 2020 | AP01 | Appointment of Mrs Claire Lesley Reid as a director on 26 February 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Mark Thomas Reid as a director on 26 February 2020 | |
03 Apr 2020 | AP01 | Appointment of Mrs Margaret Lucy Reid as a director on 26 February 2020 | |
12 Mar 2020 | PSC01 | Notification of Claire Lesley Reid as a person with significant control on 26 February 2020 | |
12 Mar 2020 | PSC01 | Notification of Mark Thomas Reid as a person with significant control on 26 February 2020 | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 February 2020
|
|
02 Mar 2020 | MR01 | Registration of charge 122863130001, created on 26 February 2020 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|