ROBERTSON MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of affairs

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Registered office address changed from Griffin Suite T1 /T1a the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-08-01

View Document

01/08/231 August 2023 Resolutions

View Document

30/01/2330 January 2023 Director's details changed for Mr Jonathan William Milne on 2023-01-23

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/03/2124 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 63 WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JH UNITED KINGDOM

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/12/1929 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

29/10/1729 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM HILLSIDE LEEK OLD ROAD RUSHTON SPENCER SK11 0RN UNITED KINGDOM

View Document

28/07/1728 July 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information