MARK ROBERTS CONSERVATION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

04/03/244 March 2024 Appointment of Miss Sarah Joanne Freeman as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Diana Marion Roberts as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Diana Marion Roberts as a director on 2024-03-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

04/03/244 March 2024 Notification of Freeman and Young Conservation Ltd as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Diana Marion Roberts as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Miss Jennifer Lauren Young as a director on 2024-03-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

10/10/1910 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CESSATION OF MARK ROBERTS AS A PSC

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA MARION ROBERTS

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / DIANA ROBERTS / 01/07/2018

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTS / 01/06/2017

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM ROSEMARY COTTAGE CLAYCASTLE HASELBURY PLUCKNETT CREWKERNE SOMERSET TA18 7PB

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 6 EAST WORKSHOPS TAN GALLOP WELBECK WORKSOP S80 3LW ENGLAND

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARION ROBERTS / 17/08/2018

View Document

17/08/1817 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MARION ROBERTS / 17/08/2018

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS ROBERTS

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 6 EAST WORKSHOPS, TAN GALLOP WELBECK WORKSOP NOTTINGHAMSHIRE S80 3LW

View Document

25/10/1225 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PHILIP CHARLES ROBERTS / 12/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARION ROBERTS / 12/04/2011

View Document

07/10/107 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MARION ROBERTS / 31/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARION ROBERTS / 31/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PHILIP CHARLES ROBERTS / 31/07/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 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