A.P. ROBINSON INVESTMENTS

107 Cleethorpe Road, Grimsby, DN31 3ER, N.E.Lincs
StatusACTIVE
Company No.07309978
Category
Incorporated09 Jul 2010
Age13 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

A.P. ROBINSON INVESTMENTS is an active with number 07309978. It was incorporated 13 years, 11 months, 4 days ago, on 09 July 2010. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, N.e.lincs.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A.P.R. Secretaries Ltd

Termination date: 2024-03-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-03

Psc name: Mrs Melanie Robinson

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-03

Psc name: Mr Andrew Paul Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jexcraft\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Resolution

Date: 01 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration assent

Date: 01 Jun 2015

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 01 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 01 Jun 2015

Category: Change-of-name

Type: RR05

Documents

View document PDF

Re registration memorandum articles

Date: 01 Jun 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Robinson

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 09 Jul 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Robinson

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Robinson

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Robinson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaqueline Robinson

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Robinson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A.P.R. Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Robinson

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORON LTD

515D CALEDONIAN ROAD,LONDON,N7 9RN

Number:11598450
Status:ACTIVE
Category:Private Limited Company

CELTECH IT LIMITED

29 LIDDON ROAD,BROMLEY,BR1 2SR

Number:05609166
Status:ACTIVE
Category:Private Limited Company

D & S PROPERTY DEVELOPMENTS (CAERPHILLY) LIMITED

3 DAN Y DERI,CAERPHILLY,CF83 8HR

Number:10373597
Status:ACTIVE
Category:Private Limited Company

ELLA EDUCATION CONSULTANCY LTD

46 REGENT STREET,WATFORD,WD24 5AU

Number:09908081
Status:ACTIVE
Category:Private Limited Company

HAVILL PRODUCTIONS LIMITED

32 VICTORIA PARK ROAD,LONDON,E9 7NB

Number:09810597
Status:ACTIVE
Category:Private Limited Company

SYMMETRY CAPITAL LTD

11 MARKET STREET,SHIPLEY,BD18 3QD

Number:11824881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source