ROBIN SIMON MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 STRUCK OFF AND DISSOLVED

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID SIMON / 24/07/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN REYNOLDS / 24/07/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SIMON / 24/07/2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 01/08/13

View Document

22/08/1322 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 CURREXT FROM 23/01/2012 TO 30/04/2012

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 23/01/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN REYNOLDS / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1024 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1013 May 2010 ARTICLES OF ASSOCIATION

View Document

13/05/1013 May 2010 ALTER ARTICLES 30/04/2010

View Document

07/05/107 May 2010 COMPANY NAME CHANGED SOLICITORS PRACTICE PROTECTION LIMITED
CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1020 April 2010 CHANGE OF NAME 15/04/2010

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/10

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/07

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/06/0421 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
HAMMOND SUDDARDS EDGE
RUTLAND EDGE
148 EDMUND STREET
BIRMINGHAM B3 2JR

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/04

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM:
2 PARK LANE
LEEDS
WEST YORKSHIRE

View Document

30/07/0230 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0212 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0212 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/03/0229 March 2002 S366A DISP HOLDING AGM 19/03/02

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 23/01/02

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

24/07/0024 July 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