ROBERTSON DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with updates |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Satisfaction of charge 057239280012 in full |
22/02/2422 February 2024 | Satisfaction of charge 057239280010 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Satisfaction of charge 057239280008 in full |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
26/09/2326 September 2023 | Satisfaction of charge 057239280002 in full |
26/09/2326 September 2023 | Satisfaction of charge 057239280007 in full |
26/09/2326 September 2023 | Satisfaction of charge 057239280011 in full |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Registration of charge 057239280013, created on 2023-07-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Registration of charge 057239280011, created on 2021-11-12 |
18/11/2118 November 2021 | Registration of charge 057239280010, created on 2021-11-05 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-12-31 |
21/10/2121 October 2021 | Cessation of Audrey Dean as a person with significant control on 2020-12-10 |
22/07/2122 July 2021 | Registration of charge 057239280009, created on 2021-07-14 |
07/07/217 July 2021 | Registration of charge 057239280008, created on 2021-06-25 |
30/06/2130 June 2021 | Registration of charge 057239280007, created on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | STATEMENT OF COMPANY'S OBJECTS |
30/12/2030 December 2020 | SECOND FILED SH01 - 10/12/20 STATEMENT OF CAPITAL GBP 700100 |
20/12/2020 December 2020 | 10/12/20 STATEMENT OF CAPITAL GBP 701000 |
20/12/2020 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY DEAN |
20/12/2020 December 2020 | PSC'S CHANGE OF PARTICULARS / ROBERTSON DEVELOPMENTS HOLDINGS LIMITED / 10/12/2020 |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTSON DEVELOPMENTS HOLDINGS LIMITED |
16/10/2016 October 2020 | CESSATION OF ROBERT STEPHENSON DEAN AS A PSC |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057239280006 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239280003 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239280004 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239280001 |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057239280005 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057239280004 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
12/02/1812 February 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057239280003 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057239280002 |
12/04/1712 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057239280001 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | DIRECTOR APPOINTED MS AVRIL MARGARET WHITFIELD |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
07/03/147 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON DEAN / 06/06/2013 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON DEAN / 06/06/2013 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM CHARLES HOUSE 18-21 CHARLES STREET TRURO CORNWALL TR1 2PQ |
05/03/135 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRENCE MITCHELL / 28/02/2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 26-28 CHARLES STREET, TREGAVETHAN, TRURO CORNWALL TR1 2PH |
28/02/0628 February 2006 | 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