ROBIN HOOD GARAGE LIMITED - HORLEY GREEN ROAD, CLAREMOUNT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Confirmation statement. Statement with updates. 2022-10-11 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Persons with significant control. Cessation date: 2021-11-03. Psc name: Michael Brewitt Evans. 2021-11-03 View Report
Capital. Capital allotment shares. 2021-11-03 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-02-01. Psc name: Jacqueline Evans. 2018-02-13 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Michael Brewitt Evans. 2018-02-06 View Report
Persons with significant control. Psc name: Mr Derek Evans. Change date: 2016-04-06. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2017-11-22 View Report
Officers. Officer name: Mrs Jacqueline Evans. Appointment date: 2017-09-25. 2017-09-25 View Report
Officers. Officer name: Michael Brewitt Evans. Termination date: 2017-09-25. 2017-09-25 View Report
Officers. Termination date: 2017-09-25. Officer name: Michael Brewitt Evans. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption small. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Officers. Change date: 2014-03-05. Officer name: Mr Michael Brewitt Evans. 2014-03-05 View Report
Officers. Officer name: Derek Evans. Change date: 2014-03-05. 2014-03-05 View Report
Officers. Change date: 2014-03-05. Officer name: Mr Michael Brewitt Evans. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-03-02 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Officer name: Mr Michael Brewitt Evans. Change date: 2010-02-05. 2010-02-19 View Report
Officers. Change date: 2010-02-05. Officer name: Derek Evans. 2010-02-19 View Report
Accounts. Accounts type total exemption small. 2009-07-16 View Report
Annual return. Legacy. 2009-02-24 View Report
Officers. Description: New secretary appointed. 2008-02-13 View Report
Officers. Description: New director appointed. 2008-02-13 View Report
Officers. Description: New director appointed. 2008-02-13 View Report
Officers. Description: Secretary resigned. 2008-02-08 View Report
Officers. Description: Director resigned. 2008-02-08 View Report
Incorporation. Incorporation company. 2008-02-05 View Report