ROBIN GREEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

18/02/2518 February 2025 Satisfaction of charge 108281420006 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108281420007 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108281420005 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108281420010 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108281420009 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 108281420008 in full

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registration of charge 108281420010, created on 2024-07-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Change of details for Robin Properties Limited as a person with significant control on 2024-02-12

View Document

15/02/2415 February 2024 Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 2024-02-12

View Document

15/02/2415 February 2024 Change of details for Robin Properties Limited as a person with significant control on 2024-02-12

View Document

15/02/2415 February 2024 Director's details changed for Mr Erik Yompel Ortiz Sanchez on 2024-02-12

View Document

15/02/2415 February 2024 Director's details changed for Mr Erik Yompel Ortiz Sanchez on 2024-02-12

View Document

15/02/2415 February 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from C/O Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD United Kingdom to C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 2024-02-12

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Registration of charge 108281420009, created on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD ISAACS

View Document

07/01/217 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108281420006

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ERIK YOMPEL ORTIZ SANCHEZ

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 1 BRIDGE PLACE LONDON SW1V 1QA UNITED KINGDOM

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / ROBIN PROPERTIES LIMITED / 05/11/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

28/01/2028 January 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108281420003

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108281420004

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108281420005

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108281420004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108281420001

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108281420002

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108281420003

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108281420001

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108281420002

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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