- Company Overview for THE ROBERTS & CO HOLDINGS LIMITED (14703447)
- Filing history for THE ROBERTS & CO HOLDINGS LIMITED (14703447)
- People for THE ROBERTS & CO HOLDINGS LIMITED (14703447)
- More for THE ROBERTS & CO HOLDINGS LIMITED (14703447)
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 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
04 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Oct 2024 | PSC04 | Change of details for Mrs Joanne Patricia Harrison as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC04 | Change of details for Mr Matthew Roberts as a person with significant control on 4 October 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Mr Matthew Roberts on 4 October 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Mrs Joanne Patricia Harrison on 4 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 10 New Street Shrewsbury Shropshire SY3 8JN United Kingdom to 6a Greyfriars Bridge Coleham Shrewsbury Shropshire SY3 7DS on 2 October 2024 | |
05 Sep 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
26 Sep 2023 | PSC04 | Change of details for Mr Matthew Roberts as a person with significant control on 10 May 2023 | |
26 Sep 2023 | AP01 | Appointment of Mrs Joanne Patricia Harrison as a director on 26 September 2023 | |
26 Sep 2023 | PSC01 | Notification of Joanne Patricia Harrison as a person with significant control on 10 May 2023 | |
15 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-03
|