Advanced company searchLink opens in new window

ROBIE HOUSE LTD

Company number 05145299

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)
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
  • GBP 2
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