Advanced company searchLink opens in new window

ROBINSON COLLEGE DEVELOPMENTS LIMITED

Company number 05813293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2018 PSC01 Notification of Nicholas Stuart Milne as a person with significant control on 28 September 2018
01 Oct 2018 PSC01 Notification of Anthony David Yates as a person with significant control on 28 September 2018
01 Oct 2018 AP01 Appointment of Mr Nicholas Stuart Milne as a director on 28 September 2018
01 Oct 2018 AP01 Appointment of Professor Anthony David Yates as a director on 28 September 2018
01 Oct 2018 PSC07 Cessation of Ross George Reason as a person with significant control on 28 September 2018
15 May 2018 PSC07 Cessation of Ross George Reason as a person with significant control on 22 May 2016
15 May 2018 PSC01 Notification of Ross George Reason as a person with significant control on 22 May 2016
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
08 Dec 2017 AA Accounts for a small company made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
13 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
09 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
19 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
18 Dec 2014 AA Accounts for a small company made up to 30 June 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
28 Nov 2013 AA Full accounts made up to 30 June 2013
16 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 30 June 2012
21 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 May 2012 CH03 Secretary's details changed for Michele Virginia Tumber on 21 May 2012
21 May 2012 AD02 Register inspection address has been changed
20 Dec 2011 AA Full accounts made up to 30 June 2011
28 Nov 2011 AP01 Appointment of Mr Ross George Reason as a director
28 Nov 2011 TM01 Termination of appointment of Peter Milloy as a director