ROBEST DEVELOPMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-12-22 with updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Registered office address changed from Trehills 42 Hurst Road Hassocks West Sussex BN6 9NL to 19 Church Mead Keymer Hassocks West Sussex BN6 8BN on 2023-04-21

View Document

21/04/2321 April 2023 Secretary's details changed for Mrs Helen Kay Ross on 2023-04-13

View Document

21/04/2321 April 2023 Change of details for Mrs Helen Kay Ross as a person with significant control on 2023-04-13

View Document

21/04/2321 April 2023 Director's details changed for Mrs Helen Kay Ross on 2023-04-13

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

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

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

View Document

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

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/164 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KAY ROSS / 22/12/2012

View Document

25/03/1325 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

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

View Accounts

28/06/1228 June 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR GREGOR ROSS

View Document

16/03/1116 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/03/1116 March 2011 31/08/09 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 31/08/08 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR ROSS / 07/11/2008

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ROSS / 07/11/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: RICHDEN HOUSE, MERCHANTS WAY, SHEDDINGDEAN INDUSTRIAL ESTATE, BURGESS HILL W.SUSSEX RH16 8QY

View Document

03/06/933 June 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/04/9118 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

28/03/9128 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 16 LODGE LANE, KEYMER, HASSOCKS, WEST SUSSEX, BN6 8NA

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: TREHILLS, 42 HURST ROAD, HASSOCKS, WEST SUSSEX, BN6 9NL

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: ACI HOUSE, TORRINGTON PARK, NORTH FINCHLEY, LONDON, N12 9SZ

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 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