ROBERTSON HARTLEY PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Micro company accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAMB |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/06/1519 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/08/1327 August 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/09/107 September 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/11/0714 November 2007 | LOCATION OF DEBENTURE REGISTER |
14/11/0714 November 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | LOCATION OF REGISTER OF MEMBERS |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 20 BANRTON STREET STIRLING FK8 1NE |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 2 BALGAIR CASTLE ESTATES OVERGLINNS FINTRY BALFRON STIRLINGSHIRE G63 0LP |
04/09/074 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | S366A DISP HOLDING AGM 28/06/05 |
28/06/0528 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 10 CLYDESDALE STREET HAMILTON SOUTH LANARKSHIRE ML3 0DP |
28/06/0528 June 2005 | S386 DISP APP AUDS 28/06/05 |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | SECRETARY RESIGNED |
16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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