ROBINSON LAYER LLP

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

01/04/241 April 2024 Appointment of Harvey Commercial Group Limited as a member on 2024-04-01

View Document

01/04/241 April 2024 Notification of Harvey Commercial Group Limited as a person with significant control on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Jonathan Charles Stakey Lager as a member on 2024-03-31

View Document

01/04/241 April 2024 Cessation of Jonathan Charles Stakey Lager as a person with significant control on 2024-03-31

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 21/04/16

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 21/04/15

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 21/04/14

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 ANNUAL RETURN MADE UP TO 21/04/13

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 21/04/12

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 21/04/11

View Document

13/05/1113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK BENNETT ROBINSON / 13/05/2011

View Document

06/04/116 April 2011 LLP MEMBER APPOINTED MR JONATHAN CHARLES STAKEY LAGER

View Document

06/04/116 April 2011 LLP MEMBER APPOINTED MR PETER JOHN LAYER

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1 TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CB25 9TU

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, LLP MEMBER CAROL ROBINSON

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED ROBINSON PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 18/03/11

View Document

22/02/1122 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 ANNUAL RETURN MADE UP TO 21/04/10

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/12/079 December 2007 ANNUAL RETURN MADE UP TO 17/12/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: CHILTON HOUSE PARK END SWAFFHAM BULBECK CAMBRIDGE CAMBRIDGESHIRE CB25 0NA

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: CHILTON HOUSE PARK END SWAFFHAM BULBECK CAMBRIDGE CAMBRIDGESHIRE CB5 0NA

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 17/12/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 17/12/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 17/12/02

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information