PETER ROBBINS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/04/2017 April 2020 SECRETARY APPOINTED MR JOHN MARTIN

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 547-549 NORWOOD ROAD WEST NORWOOD LONDON ENGLAND SE27 9DL ENGLAND

View Document

16/04/2016 April 2020 CESSATION OF LDM GROUP LTD AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY LDM GROUP LTD

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUDOS GROUP LTD

View Document

13/03/2013 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039209280001

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR JOHN CHARLES MARTIN

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE ORFORD

View Document

18/09/1918 September 2019 CORPORATE SECRETARY APPOINTED LDM GROUP LTD

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ORFORD

View Document

18/09/1918 September 2019 CESSATION OF SUZANNE ELIZABETH ORFORD AS A PSC

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDM GROUP LTD

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR JAMES ANTHONY TAYLOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039209280001

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ORFORD

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN ORFORD / 14/04/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MISS SUZANNE ELIZABETH ORFORD / 06/04/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN ORFORD / 23/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH ORFORD / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN ORFORD / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH ORFORD / 13/12/2016

View Document

16/11/1616 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL ORFORD

View Document

13/03/1313 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH ORFORD / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN ORFORD / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ORFORD / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: FOUR SHELLS QUEEN KATHERINE ROAD LYMINGTON HAMPSHIRE SO41 3RY

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: WESTLAKE CLARK CHARTERED ACCOUNTANTS,1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA

View Document

03/04/023 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 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