ROBINBRIDGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Grace Miller Limited as a secretary on 2025-01-01

View Document

26/03/2526 March 2025 Termination of appointment of Yusuf Mehmet as a secretary on 2025-01-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

14/01/2514 January 2025 Termination of appointment of David Tallis as a director on 2025-01-14

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

17/02/2317 February 2023 Appointment of Mr David Tallis as a director on 2023-02-17

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED DR ALI NASEKHIAN

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD DOWNEY

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAYE BEESON

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER DOWNEY / 03/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER DOWNEY / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTONY BRIGGS / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART GOODWIN / 05/03/2014

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED KAYE BEESON

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM GRACE MILLER & CO 2A LAMBTON ROAD WEST WIMBLEDON LONDON SW20 0LR

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PETER DOWNEY / 21/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART GOODWIN / 21/03/2010

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, DIRECTOR ELEANOR JONES LOGGED FORM

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR JOHNS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED LEE ANTONY BRIGGS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED GERARD PETER DOWNEY

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: WALLAKERS 69 VICTORIA ROAD SURBITON SURREY KT6 4NX

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: OAK HOUSE 5 WOODEND PARK COBHAM SURREY KT11 3BX

View Document

12/04/0612 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/03/05; CHANGE OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 23/03/04; CHANGE OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 23/03/02; CHANGE OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 23/03/01; CHANGE OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 80 MILTON ROAD HAMPTON MIDDLESEX TW12 2LJ

View Document

22/03/9922 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 23/03/98; CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 80 MILTON ROAD HAMPTON MIDDLESEX TW12 2BW

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 1 CADOGAN GATE SLAONE STREET LONDON SW1X 0AL

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/07/953 July 1995 NC DEC ALREADY ADJUSTED 12/06/95

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 12/06/95

View Document

03/07/953 July 1995 £ NC 100/34 12/06/95

View Document

28/06/9528 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/03/9523 March 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