ROBINHILL PROPERTIES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-08-05

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN NEWITT / 01/07/2020

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWITT

View Document

04/08/204 August 2020 CESSATION OF JOHN ARTHUR NEWITT AS A PSC

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN NEWITT / 01/07/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN NEWITT / 01/07/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR NEWITT / 07/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN NEWITT / 07/11/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RIEVAULX HOUSE 1 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH ENGLAND

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/06/181 June 2018 ADOPT ARTICLES 22/05/2018

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 75 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB ENGLAND

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN NEWITT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR NEWITT

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O ROBINHILL PROPERTIES LIMITED CLAXTON HALL FLAXTON YORK NORTH YORKSHIRE YO60 7RE

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ROBINHILL SPRINGFIELD LANE BROADWAY WORCESTERSHIRE WR12 7BT ENGLAND

View Document

03/02/113 February 2011 03/12/10 STATEMENT OF CAPITAL GBP 128010

View Document

20/01/1120 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

01/06/101 June 2010 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