- Company Overview for ROBIE HOUSE LTD (05145299)
- Filing history for ROBIE HOUSE LTD (05145299)
- People for ROBIE HOUSE LTD (05145299)
- Charges for ROBIE HOUSE LTD (05145299)
- More for ROBIE HOUSE LTD (05145299)
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) |
---|---|---|---|
12 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 May 2022 | MR01 | Registration of charge 051452990010, created on 24 May 2022 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
14 Jan 2020 | MR01 | Registration of charge 051452990009, created on 10 January 2020 | |
21 Oct 2019 | TM01 | Termination of appointment of Anna Rebecca Mournian as a director on 21 October 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 May 2019 | AP01 | Appointment of Miss Anna Rebecca Mournian as a director on 10 May 2019 | |
22 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
08 Jun 2018 | PSC01 | Notification of Philip James Mournian as a person with significant control on 8 June 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with no updates | |
19 Apr 2017 | AD01 | Registered office address changed from 26 Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ England to 32 Bemersyde Drive Jesmond Newcastle upon Tyne NE2 2HJ on 19 April 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Mr Philip Mournian on 17 December 2015 | |
18 Jul 2016 | CH01 | Director's details changed for Mrs Gillian Mournian on 17 December 2015 | |
18 Jul 2016 | CH03 | Secretary's details changed for Mrs Gillian Mournian on 17 December 2015 |