Advanced company searchLink opens in new window

ROBINSON KAY HOUSE (BURY) LIMITED

Company number 02625256

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)
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,229,002
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013
24 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011
06 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr David James Hall on 31 October 2009
10 Aug 2010 CH01 Director's details changed for Mr Jason Lock on 31 October 2009
10 Aug 2010 CH03 Secretary's details changed for Mr David James Hall on 31 October 2009
20 Jul 2009 363a Return made up to 28/06/09; full list of members
05 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Jan 2009 288a Director appointed mr david james hall
28 Jan 2009 288b Appointment terminated director christopher thompson
28 Jan 2009 288b Appointment terminated director stephen bradshaw
07 Oct 2008 288a Secretary appointed mr david james hall
03 Oct 2008 288a Director appointed mr jason lock