ROBINSONS GREENHOUSES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27 update statutory_documents DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-09 update statutory_documents DIRECTOR APPOINTED MR MARTYN COFFEY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK CLARKE
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE BAXANDALL
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-22 update statutory_documents 26/02/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 delete address LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE ENGLAND HX5 9HT
2015-04-07 insert address LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HT
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-19 update statutory_documents 26/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-12 update statutory_documents DIRECTOR APPOINTED MR JACK JAMES CLARKE
2014-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL
2014-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-06 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-07 delete address BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB
2014-04-07 insert address LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE ENGLAND HX5 9HT
2014-04-07 update registered_address
2014-03-07 delete address BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD2 2XB
2014-03-07 insert address BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-03-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB
2014-03-06 update statutory_documents SAIL ADDRESS CREATED
2014-03-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-27 update statutory_documents 26/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013
2013-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-28 update statutory_documents 26/02/13 FULL LIST
2012-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14 update statutory_documents 26/02/12 FULL LIST
2012-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 25/01/2012
2012-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 25/01/2012
2012-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM BIRKBY GRANGE 85 BIRKBY HALL ROAD BIRKBY HUDDERSFIELD HD2 2YA
2011-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22 update statutory_documents 26/02/11 FULL LIST
2010-07-12 update statutory_documents CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-07 update statutory_documents COMPANY NAME CHANGED MARSHALLS NEWCO NO.7 LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION