ROBSON STIRLING DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Accounts

16/04/1316 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 RE CLASSIFY SHARES 22/02/2013

View Document

05/11/125 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1230 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

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

View Document

03/06/113 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

20/07/1020 July 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KATE ROBSON / 20/03/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 DIRECTOR APPOINTED VICTORIA KATE ROBSON

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
DAVID RIDLEY ASSOCIATES, MANOR
HOUSE, 1 MACAULAY ROAD
BROADSTONE
DORSET
BH18 8AS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW ROBSON

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK STIRLING

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 SECRETARY APPOINTED JANE SHARON ROBSON

View Document

20/03/0720 March 2007 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