ROBSON PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Particulars of variation of rights attached to shares |
20/12/2220 December 2022 | Change of share class name or designation |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Memorandum and Articles of Association |
28/11/2228 November 2022 | Appointment of James Mattin as a director on 2022-11-16 |
28/11/2228 November 2022 | Appointment of Bobby Bassi as a director on 2022-11-16 |
28/11/2228 November 2022 | Cessation of Colin James Mcphee as a person with significant control on 2022-11-16 |
28/11/2228 November 2022 | Notification of Bond Wolfe Finance Limited as a person with significant control on 2022-11-16 |
28/11/2228 November 2022 | Appointment of Mr Marcus Hugh Paul Daly as a director on 2022-11-16 |
28/11/2228 November 2022 | Cessation of Richard Spencer Turner as a person with significant control on 2022-11-16 |
28/11/2228 November 2022 | Cessation of Eirik Peter Robson as a person with significant control on 2022-11-16 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
31/10/2231 October 2022 | Particulars of variation of rights attached to shares |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SPENCER TURNER |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES MCPHEE |
26/09/1726 September 2017 | VARYING SHARE RIGHTS AND NAMES |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK PETER ROBSON / 25/01/2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
06/08/156 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
29/08/1329 August 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/08/123 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/09/1116 September 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/10/1019 October 2010 | 13/09/10 STATEMENT OF CAPITAL GBP 12000 |
18/10/1018 October 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER TURNER / 01/08/2010 |
05/08/105 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
10/02/1010 February 2010 | SECRETARY APPOINTED MR IAN MARK HARGROVE |
28/07/0928 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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