ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

19/02/2519 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Robertson Health (Chester Le Street) Group Holdings Limited as a person with significant control on 2025-02-17

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr John Ivor Cavill as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Bryan Michael Acutt as a director on 2023-03-16

View Document

01/02/231 February 2023 Appointment of Mr Carl Harvey Dix as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of John Ivor Cavill as a director on 2023-01-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/06/1427 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/06/1321 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O C/O LAW DEBENTURE CORPORATE SERVICES LIMITED FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX UNITED KINGDOM

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

06/03/126 March 2012 DIRECTOR APPOINTED LOUIS JAVIER FALERO

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY

View Document

18/07/1118 July 2011 ALTER ARTICLES 06/07/2011

View Document

18/07/1118 July 2011 ARTICLES OF ASSOCIATION

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINDLEY

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 01/01/2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0924 November 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/11/0924 November 2009 TERMINATE DIR APPOINTMENT

View Document

21/07/0921 July 2009 RETURN MADE UP TO 02/06/09; NO CHANGE OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED VICTORIA BRADLEY

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED NIGEL ANTHONY JOHN BRINDLEY

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

14/11/0814 November 2008 AUDITOR'S RESIGNATION

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 17/07/2007

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: KINGS COURT KINGSWAY SOUTH TEAM VALLEY GATESHEAD NE11 0SH

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NC INC ALREADY ADJUSTED 30/05/02

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 ACC. REF. DATE EXTENDED FROM 30/03/03 TO 31/03/03

View Document

13/06/0213 June 2002 S-DIV 30/05/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/03/02

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

15/11/0115 November 2001 COMPANY NAME CHANGED MM&S (2771) LIMITED CERTIFICATE ISSUED ON 15/11/01

View Document

19/06/0119 June 2001 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