ROBEMANOR LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-12-06

View Document

13/10/2313 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

05/07/235 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

15/02/2215 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

08/02/228 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068269660003

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068269660002

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

02/04/122 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DAVIES / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM PLANTSBROOK HOUSE 94 THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

23/04/1023 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 09/08/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DAVIES / 23/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 23/02/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 23/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 23/02/2010

View Document

30/09/0930 September 2009 SHARE AGREEMENT OTC

View Document

02/09/092 September 2009 CURRSHO FROM 09/08/2010 TO 31/12/2009

View Document

21/08/0921 August 2009 PREVSHO FROM 28/02/2010 TO 09/08/2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MICHAEL MCCOLLUM

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED ANDREW RICHARD DAVIES

View Document

20/08/0920 August 2009 SECRETARY APPOINTED RICHARD PORTMAN

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 10-12 WROTHAM ROAD GRAVESEND KENT DA11 0PE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BOURNE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD CUSWORTH

View Document

05/05/095 May 2009 SECRETARY APPOINTED RICHARD ALAN CUSWORTH

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MARTIN LUCIEN BOURNE

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

23/02/0923 February 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