ROBIN BEARNE CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to 34-40 High Street Wanstead London E11 2RJ on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Robin Bruce Bearne on 2023-01-13

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE BEARNE / 06/12/2018

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM NARROWBOAT NANCY BLACKETT FROUDS BRIDGE MARINA, FROUDS LANE ALDERMASTON READING RG7 4LH ENGLAND

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/09/178 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 12A SWABY ROAD EARLSFIELD LONDON SW18 3RA ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM NARROWBOAT NANCY BLACKETT HANHAM LOCK COTTAGE DURLEY LANE KEYNSHAM BS31 2AJ

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS JUSTINE ELIZABETH BEARNE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY JUSTINE BEARNE

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE BEARNE / 01/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE BEARNE / 01/11/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE BEARNE / 01/05/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE BEARNE / 25/01/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JUSTINE KELLY / 25/01/2013

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MS JUSTINE KELLY

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BEARNE

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRUCE BEARNE / 09/12/2009

View Document

21/05/0921 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: NANCY BLACKETT, BOAT YARD ROWDELL ROAD NORTHOLT MIDDX UB5 6AG

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 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