ROBSONS (RICKMANSWORTH) LIMITED
Status | ACTIVE |
Company No. | 08852720 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ROBSONS (RICKMANSWORTH) LIMITED is an active private limited company with number 08852720. It was incorporated 10 years, 4 months, 18 days ago, on 20 January 2014. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change person director company with change date
Date: 16 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Allan Snooks
Change date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mr Simon James Blitz
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Allan Snooks
Change date: 2019-05-17
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Ker Reid
Change date: 2019-05-17
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Young
Change date: 2019-05-17
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Notification of a person with significant control statement
Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Sep 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Allan Snooks
Cessation date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Old address: 23 Church Street Rickmansworth WD3 1DE
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Change date: 2019-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company
Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Heywood
Termination date: 2017-08-11
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-16
Officer name: Mr Daniel John Young
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Luke Heywood
Documents
Capital name of class of shares
Date: 29 Jan 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 26 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Capital allotment shares
Date: 20 Jan 2016
Action Date: 14 Jan 2016
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2016-01-14
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-14
Officer name: Mr Luke Heywood
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 20 Mar 2015
Action Date: 20 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-20
Capital : 12 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Blitz
Change date: 2014-05-15
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Blitz
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 20 Jan 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-01-20
Documents
Change account reference date company current extended
Date: 31 Jan 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Change person director company with change date
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-31
Officer name: Mr Daniel John Young
Documents
Some Companies
ENDLEBURY MANAGEMENT SERVICES LIMITED
110 STATION ROAD,LONDON,E4 6AB
Number: | 08979901 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HEALY COURT,BARNET,EN5 2RG
Number: | 11376006 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 05942027 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTH NELSON INDUSTRIAL ESTATE,CRAMLINGTON,NE23 1WF
Number: | 09935410 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SYON LANE,ISLEWORTH,TW7 5NQ
Number: | 11426576 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY SPACE (NEWBURN) LIMITED
QUAYSIDE HOUSE,SHEFFIELD,S4 7YA
Number: | 11524675 |
Status: | ACTIVE |
Category: | Private Limited Company |