ROBSON AND REDPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Registration of charge 086949940008, created on 2025-03-21

View Document

21/03/2521 March 2025 Registration of charge 086949940007, created on 2025-03-21

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-04-17

View Document

16/04/2416 April 2024 Satisfaction of charge 086949940003 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 086949940004 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 086949940006 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 086949940005 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 086949940001 in full

View Document

16/04/2416 April 2024 Director's details changed for Mr Lancelot William Robson on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Robert Paul Redpath on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

16/04/2416 April 2024 Satisfaction of charge 086949940002 in full

View Document

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

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

06/03/236 March 2023 Cessation of Lancelot William Robson as a person with significant control on 2023-01-01

View Document

06/03/236 March 2023 Change of details for Mr Robert Paul Redpath as a person with significant control on 2023-01-01

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

15/02/2215 February 2022 Registration of charge 086949940006, created on 2022-02-02

View Document

08/02/228 February 2022 Registration of charge 086949940005, created on 2022-02-02

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/10/2120 October 2021 Registration of charge 086949940001, created on 2021-09-30

View Document

20/10/2120 October 2021 Registration of charge 086949940002, created on 2021-09-30

View Document

16/10/2116 October 2021 Registration of charge 086949940003, created on 2021-09-30

View Document

16/10/2116 October 2021 Registration of charge 086949940004, created on 2021-09-30

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED KAIMS COUNTRY PARK LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REDPATH / 02/07/2015

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REDPATH / 07/05/2014

View Document

18/09/1318 September 2013 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