ROBINHILL PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-24

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Appointment of Ms Francesca Bunn as a secretary on 2021-09-10

View Document

11/01/2211 January 2022 Termination of appointment of Justin David Harper as a director on 2021-09-10

View Document

11/01/2211 January 2022 Appointment of Mr George Price as a director on 2021-09-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 142 HENLEY ROAD CAVERSHAM READING RG4 6DJ ENGLAND

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, SECRETARY CAROLE CONNOLLY

View Document

08/04/218 April 2021 SECRETARY APPOINTED MR JUSTIN DAVID HARPER

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM C/O CAROLE CONNOLLY 20 VICARAGE ROAD MAIDENHEAD BERKSHIRE SL6 7DS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/06/165 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/08/1514 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/08/146 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY OWEN

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR OLIVER HARRISON

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/11/108 November 2010 SECRETARY APPOINTED MRS CAROLE CONNOLLY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY LUCY OWEN

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 28 BURGOYNE ROAD SUNBURY ON THAMES MIDDLESEX TW16 7PR

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY MARGARET HALL / 10/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARGARET HALL / 10/09/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CONNOLLY / 21/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PARRY / 21/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARGARET HALL / 21/07/2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID HARPER / 21/07/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PARRY / 20/07/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: FLAT D 21 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7EF

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: FLAT A 21 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7EF

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/06/998 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/992 June 1999 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FIRST GAZETTE

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 21 COOKHAM ROAD MAIDENHEAD BERKSHIRE

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 21/07/96; CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/07/9321 July 1993 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