ROBEARN PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 069669160005, created on 2025-04-23

View Document

17/04/2517 April 2025 Registration of charge 069669160004, created on 2025-04-15

View Document

17/04/2517 April 2025 Registration of charge 069669160003, created on 2025-04-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Change of details for R&R Horton Developments Limited as a person with significant control on 2025-03-31

View Document

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

View Accounts

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

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Second filing for the termination of Susan Robson as a director

View Document

05/12/235 December 2023 Second filing for the termination of Neil William Robson as a director

View Document

04/12/234 December 2023 Withdrawal of a person with significant control statement on 2023-12-04

View Document

04/12/234 December 2023 Notification of R&R Horton Developments Limited as a person with significant control on 2023-10-20

View Document

22/11/2322 November 2023 Registered office address changed from 6 Pearson Road Central Park Telford Shropshire TF2 9TX to C/O Bytheway & Co Accountants Ltd, Heame House 23 Bilston Street Sedgley, Dudley Westmidlands DY3 1JA on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Jacqueline Earnshaw as a secretary on 2023-10-20

View Document

22/11/2322 November 2023 Termination of appointment of Neil William Robson as a director on 2023-10-10

View Document

22/11/2322 November 2023 Termination of appointment of Jacqueline Earnshaw as a director on 2023-10-20

View Document

22/11/2322 November 2023 Termination of appointment of Anthony Graham Earnshaw as a director on 2023-10-20

View Document

22/11/2322 November 2023 Termination of appointment of Susan Robson as a director on 2023-10-10

View Document

22/11/2322 November 2023 Appointment of Mr Rakesh Kaul as a director on 2023-10-20

View Document

20/10/2320 October 2023 Registration of charge 069669160002, created on 2023-10-20

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

09/05/239 May 2023 Satisfaction of charge 069669160001 in full

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mrs Jacqueline Earnshaw on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Anthony Graham Earnshaw on 2022-02-04

View Document

04/02/224 February 2022 Secretary's details changed for Mrs Jacqueline Earnshaw on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mrs Jacqueline Earnshaw on 2022-02-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069669160001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE EARNSHAW / 20/07/2012

View Document

06/08/126 August 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 12 DORCHESTER DRIVE MUXTON TELFORD SHROPSHIRE TF2 8SR UNITED KINGDOM

View Document

20/07/0920 July 2009 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