NICHOLAS ROBINSON (PROPERTY CONSULTANTS) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Nicholas John Robinson on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/12/2114 December 2021 Change of details for Mr Nicholas John Robinson as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Lucy Kate Robinson on 2021-12-14

View Document

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

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

07/01/187 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN ROBINSON

View Document

07/01/187 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2018

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE ROBINSON / 01/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 01/12/2016

View Document

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

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 01/12/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE ROBINSON / 01/12/2014

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROBINSON / 01/12/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM PROVIDENCE COURT EASINGWOLD YORK YO61 3NY

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 27/05/02

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 EXEMPTION FROM APPOINTING AUDITORS 24/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/09/918 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS LS1 2DE

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9027 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/05/9016 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/909 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/88

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED SHEPCLOSE LIMITED CERTIFICATE ISSUED ON 27/09/88

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 140988

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

01/08/881 August 1988 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