Advanced company searchLink opens in new window

ROBYDOME PROPERTIES LIMITED

Company number 01287340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
04 Mar 2024 PSC05 Change of details for Techneat Holdings Limited as a person with significant control on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 1 March 2024
01 Mar 2024 CH03 Secretary's details changed for Mrs Jane Sharp on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Thomas William Neat on 1 March 2024
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
31 Jul 2023 MR04 Satisfaction of charge 2 in full
19 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
13 Dec 2022 CH01 Director's details changed for Mr Thomas William Neat on 8 December 2022
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Dec 2021 TM01 Termination of appointment of Gary Milner as a director on 3 December 2021
15 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
06 Aug 2021 PSC02 Notification of Techneat Holdings Limited as a person with significant control on 6 July 2021
06 Aug 2021 PSC07 Cessation of Robydome Holdings Limited as a person with significant control on 6 July 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
02 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-02
02 Dec 2019 CONNOT Change of name notice
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates