ROBINS WAY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
30/11/2430 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
03/06/243 June 2024 | Notification of Brereton Properties Limited as a person with significant control on 2021-02-08 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Confirmation statement made on 2023-05-19 with updates |
12/09/2312 September 2023 | Appointment of Mr Barry Robin Brereton as a director on 2023-09-08 |
12/09/2312 September 2023 | Cessation of John Francis Ormond Steven as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Registered office address changed from 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP England to Unit 2 Tor Works, Glastonbury, Somerset Edgarley Road Edgarley Glastonbury BA6 8LE on 2023-09-08 |
08/09/238 September 2023 | Appointment of Mrs Michelle Dixon as a secretary on 2023-09-08 |
08/09/238 September 2023 | Termination of appointment of John Francis Ormond Steven as a director on 2023-09-08 |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
16/02/2316 February 2023 | Accounts for a dormant company made up to 2022-02-21 |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Director's details changed for Mr John Francis Ormond Steven on 2022-11-30 |
12/12/2212 December 2022 | Registered office address changed from North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP England to 5, Block 23 Melville Building Royal William Yard Plymouth PL1 3RP on 2022-12-12 |
19/05/2219 May 2022 | Cessation of Apca (Compton Dundon) Ltd as a person with significant control on 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
19/05/2219 May 2022 | Notification of John Francis Ormond Steven as a person with significant control on 2022-04-30 |
19/05/2219 May 2022 | Registered office address changed from Alston Hall Holbeton Plymouth PL8 1HN England to North East Quay 4th Floor, Office 405 Salt Quay House Plymouth PL4 0HP on 2022-05-19 |
21/02/2221 February 2022 | Annual accounts for year ending 21 Feb 2022 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Certificate of change of name |
14/06/2114 June 2021 | Change of details for Apca Capital Ltd as a person with significant control on 2021-06-14 |
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