ROBART HOUSE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Micro company accounts made up to 2024-03-31 |
01/03/251 March 2025 | Voluntary strike-off action has been suspended |
01/03/251 March 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-04-01 to 2024-03-31 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2023-03-31 |
04/08/244 August 2024 | Current accounting period shortened from 2023-10-31 to 2023-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2022-10-31 |
28/02/2428 February 2024 | Current accounting period shortened from 2023-05-31 to 2022-10-31 |
18/01/2418 January 2024 | Second filing of Confirmation Statement dated 2024-01-09 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
09/01/249 January 2024 | Notification of Silveredge Dc Limited as a person with significant control on 2020-06-01 |
09/01/249 January 2024 | Cessation of Marson Property Ltd as a person with significant control on 2020-06-01 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
26/01/2326 January 2023 | Director's details changed for Mr Joel Sofer on 2023-01-01 |
26/01/2326 January 2023 | Change of details for Marson Property Ltd as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 2023-01-26 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Registration of charge 111530670002, created on 2022-09-12 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with updates |
11/01/2211 January 2022 | Satisfaction of charge 111530670001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
08/01/208 January 2020 | CURREXT FROM 31/01/2020 TO 31/05/2020 |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CESSATION OF JOEL SOFER AS A PSC |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSON PROPERTY LTD |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111530670001 |
21/05/1821 May 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOEL SOFER |
16/01/1816 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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