ROBINSON PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2023-01-11

View Document

22/12/2222 December 2022 Termination of appointment of Charles Spencer James Atterton as a director on 2022-12-22

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Statement of capital on 2022-10-26

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069128560009

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069128560008

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069128560006

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069128560007

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069128560005

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBINSON / 02/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBINSON / 02/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/05/1525 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 159 MORTLAKE ROAD KEW SURREY TW9 4AW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/05/1425 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR RICHARD GILMORE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ANNA MATTHEWS

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/06/1011 June 2010 CURREXT FROM 30/09/2009 TO 30/09/2010

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SHARE AGREEMENT OTC

View Document

12/04/1012 April 2010 17/06/09 STATEMENT OF CAPITAL GBP 452.08

View Document

07/04/107 April 2010 NC INC ALREADY ADJUSTED 17/06/2009

View Document

07/04/107 April 2010 FORM 123

View Document

07/04/107 April 2010 PREVSHO FROM 31/05/2010 TO 30/09/2009

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 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