SAMUEL ROBSON FINE ART LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Cessation of Jane Eileen Robson as a person with significant control on 2025-07-29 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-11-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
03/07/243 July 2024 | Termination of appointment of Jane Eileen Robson as a secretary on 2022-09-22 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
05/10/225 October 2022 | Termination of appointment of Jane Eileen Robson as a director on 2022-09-22 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
18/06/2118 June 2021 | Registered office address changed from 53 Deans Street Oakham Rutland LE15 6AF to 44a Main Street Empingham Oakham Rutland LE15 8PS on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Samuel Robson as a person with significant control on 2021-06-14 |
18/06/2118 June 2021 | Director's details changed for Samuel James Robson on 2021-06-14 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/09/2016 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIEEN ROBSON |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBSON |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/08/1814 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBSON |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/06/1524 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 35 MARKET PLACE OAKHAM RUTLAND LE15 6DT |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
20/06/1220 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBSON / 16/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES ROBSON / 16/06/2010 |
30/06/1030 June 2010 | SAIL ADDRESS CREATED |
30/06/1030 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/06/1030 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE EILEEN ROBSON / 16/06/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBSON / 31/03/2009 |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBSON / 31/03/2009 |
29/06/0929 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE ROBSON / 31/03/2009 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
07/07/067 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
29/07/0429 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | 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