ROBERT TAUBMAN LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAUBMAN / 14/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAUBMAN / 16/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLARE TAUBMAN / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAUBMAN / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS TAUBMAN / 18/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 � SR 100@1 01/07/05

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 � IC 900/450 23/02/06 � SR 450@1=450

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0315 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS P DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6AR

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 CAP 900 17/11/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

16/02/9516 February 1995 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