MAXINE ROBERTSON MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

25/04/2525 April 2025 Sub-division of shares on 2025-04-15

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Change of details for Ms Maxine Ann Robertson as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Notification of Robert David Laughlin as a person with significant control on 2025-04-15

View Document

11/04/2511 April 2025 Director's details changed for Mr Robert David Laughlin on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Ms Maxine Ann Robertson on 2025-04-11

View Document

11/04/2511 April 2025 Secretary's details changed for Ms Maxine Ann Robertson on 2025-04-11

View Document

11/04/2511 April 2025 Change of details for Ms Maxine Ann Robertson as a person with significant control on 2025-04-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/05/244 May 2024 Registered office address changed from Office 127 43 Bedford Street London WC2E 9HA England to 34 Greenfield Avenue Surbiton KT5 9HR on 2024-05-04

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM SHAKESPEARE HOUSE LAVENDER HILL LONDON SW11 5TG ENGLAND

View Document

13/05/2013 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 10/05/2019

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAUGHLIN / 10/05/2019

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 19/06/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 19/06/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 19/06/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAUGHLIN / 19/06/2018

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 19/06/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE ANN ROBERTSON / 19/06/2018

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 14 FORGE DRIVE CLAYGATE ESHER KT10 0HR

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/10/1525 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANIELE QUILLERI

View Document

05/09/105 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANN ROBERTSON / 05/09/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE QUILLERI / 05/09/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR ROBERT DAVID LAUGHLIN

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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