ROBHEN LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GLYNN ASTBURY |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL HENRY KIRKLAND |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JEREMY CHARLES HIGHAM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/09/152 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/09/152 September 2015 | COMPANY NAME CHANGED THE GRASS PLAQUE COMPANY LIMITED CERTIFICATE ISSUED ON 02/09/15 |
17/07/1517 July 2015 | SECOND FILING WITH MUD 22/06/15 FOR FORM AR01 |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GLYNN ASTBURY |
01/07/151 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/10/1324 October 2013 | COMPANY NAME CHANGED GH TEE LIMITED CERTIFICATE ISSUED ON 24/10/13 |
24/10/1324 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/08/138 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DARRELL KIRKLAND / 01/01/2013 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JEREMY CHARLES HIGHAM / 01/01/2012 |
06/06/126 June 2012 | DIRECTOR APPOINTED DARRELL KIRKLAND |
02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DARRELL KIRKLAND |
10/11/1110 November 2011 | DIRECTOR APPOINTED JAMES GLYNN ASTBURY |
17/10/1117 October 2011 | DIRECTOR APPOINTED ROBIN JEREMY CHARLES HIGHAM |
17/10/1117 October 2011 | DIRECTOR APPOINTED MRS JANET LYNNE HENNESSY |
17/10/1117 October 2011 | 05/10/11 STATEMENT OF CAPITAL GBP 200.00 |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM CHESTER HOUSE 2 CHESTER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5NT UNITED KINGDOM |
07/07/117 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
06/07/116 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
08/07/108 July 2010 | 22/06/10 STATEMENT OF CAPITAL GBP 2 |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company