JOHN ROBSON PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Termination of appointment of David Robson Hodgson as a director on 2024-10-15

View Document

28/10/2428 October 2024 Termination of appointment of Eileen Heywood as a director on 2024-10-15

View Document

28/10/2428 October 2024 Termination of appointment of Mark Alan Heywood as a director on 2024-10-15

View Document

28/10/2428 October 2024 Termination of appointment of John Robson Hodgson as a director on 2024-10-15

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Withdrawal of a person with significant control statement on 2024-07-26

View Document

25/07/2425 July 2024 Termination of appointment of Edward Alan Heywood as a director on 2023-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034006750004

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034006750005

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 07/01/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HEYWOOD / 08/07/2017

View Document

18/07/1718 July 2017 CESSATION OF JOHN ROBSON HODGSON AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HODGSON / 15/07/2016

View Document

18/07/1618 July 2016 CHANGE PERSON AS DIRECTOR

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBSON HODGSON / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWARD ALAN HEYWOOD / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON HODGSON / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HEYWOOD / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HEYWOOD / 15/07/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034006750004

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HODGSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HODGSON

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HEYWOOD / 23/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HEYWOOD / 15/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM HARBOUR VIEW GLASSON ESTATE MARYPORT CUMBRIA CA15 8NT

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HEYWOOD / 01/10/2009

View Document

24/07/1024 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information