ROBERTSON PERRY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-04

View Document

14/11/2414 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

24/01/2424 January 2024 Registered office address changed from 18 Melbourne Grove London SE22 8RA England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Statement of affairs

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

20/12/2320 December 2023 Sub-division of shares on 2023-04-20

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

07/08/237 August 2023 Registered office address changed from 33C North Cross Road London SE22 9ET England to 18 Melbourne Grove London SE22 8RA on 2023-08-07

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Registration of charge 070473390004, created on 2023-03-09

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR MATHEW POWELL-PERRY / 22/02/2021

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 3, THE OLD STABLE HOUSE, NORTH CROSS ROAD LONDON SE22 9ET ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070473390002

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

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

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C22B PARKHALL 40 MARTELL ROAD LONDON SE21 8EN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM UNIT 1 THE OLD STABLE HOUSE BETWEEN 53 & 55 NORTH CROSS ROAD LONDON SE22 9ET UNITED KINGDOM

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTSON

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 1 THE OLD STABLE HOUSE BETWEEN 53 & 55 NORTHCROSS ROAD NORTH CROSS ROAD LONDON SE22 9ET UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 42 DOUGHTY STREET LONDON WC1N 2LY UNITED KINGDOM

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN POWELL-PERRY / 01/01/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ROBERTSON / 01/01/2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTEW POWELL-PERRY / 11/03/2010

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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