ROBEARN PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registration of charge 069669160005, created on 2025-04-23 |
17/04/2517 April 2025 | Registration of charge 069669160004, created on 2025-04-15 |
17/04/2517 April 2025 | Registration of charge 069669160003, created on 2025-04-15 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Change of details for R&R Horton Developments Limited as a person with significant control on 2025-03-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
27/03/2427 March 2024 | Previous accounting period extended from 2023-07-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Second filing for the termination of Susan Robson as a director |
05/12/235 December 2023 | Second filing for the termination of Neil William Robson as a director |
04/12/234 December 2023 | Withdrawal of a person with significant control statement on 2023-12-04 |
04/12/234 December 2023 | Notification of R&R Horton Developments Limited as a person with significant control on 2023-10-20 |
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 |
22/11/2322 November 2023 | Termination of appointment of Jacqueline Earnshaw as a secretary on 2023-10-20 |
22/11/2322 November 2023 | Termination of appointment of Neil William Robson as a director on 2023-10-10 |
22/11/2322 November 2023 | Termination of appointment of Jacqueline Earnshaw as a director on 2023-10-20 |
22/11/2322 November 2023 | Termination of appointment of Anthony Graham Earnshaw as a director on 2023-10-20 |
22/11/2322 November 2023 | Termination of appointment of Susan Robson as a director on 2023-10-10 |
22/11/2322 November 2023 | Appointment of Mr Rakesh Kaul as a director on 2023-10-20 |
20/10/2320 October 2023 | Registration of charge 069669160002, created on 2023-10-20 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
09/05/239 May 2023 | Satisfaction of charge 069669160001 in full |
23/03/2323 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/02/224 February 2022 | Director's details changed for Mrs Jacqueline Earnshaw on 2022-02-04 |
04/02/224 February 2022 | Director's details changed for Mr Anthony Graham Earnshaw on 2022-02-04 |
04/02/224 February 2022 | Secretary's details changed for Mrs Jacqueline Earnshaw on 2022-02-04 |
04/02/224 February 2022 | Director's details changed for Mrs Jacqueline Earnshaw on 2022-02-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 01/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069669160001 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/07/1323 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
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 |
06/08/126 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
06/08/126 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE EARNSHAW / 20/07/2012 |
06/08/126 August 2012 | SAIL ADDRESS CREATED |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
21/07/1121 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
28/07/1028 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 12 DORCHESTER DRIVE MUXTON TELFORD SHROPSHIRE TF2 8SR UNITED KINGDOM |
20/07/0920 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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