ROBERTS & CO PROPERTY MANAGEMENT LIMITED
Company number 05830009
- Company Overview for ROBERTS & CO PROPERTY MANAGEMENT LIMITED (05830009)
- Filing history for ROBERTS & CO PROPERTY MANAGEMENT LIMITED (05830009)
- People for ROBERTS & CO PROPERTY MANAGEMENT LIMITED (05830009)
- More for ROBERTS & CO PROPERTY MANAGEMENT LIMITED (05830009)
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) |
---|---|---|---|
30 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
24 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
24 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
24 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
14 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
14 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
12 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
07 Dec 2017 | PSC02 | Notification of Peter Alan Limited as a person with significant control on 3 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of Victoria Louise Hollingsworth as a person with significant control on 3 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of Anthony Mark Roberts as a person with significant control on 3 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of Tracey Anne Darlow as a person with significant control on 3 November 2017 | |
16 Nov 2017 | AP03 | Appointment of Richard John Twigg as a secretary on 3 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Richard John Twigg as a director on 3 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 3 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Andrew Barry as a director on 3 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 76 Bridge Street Newport NP20 4AQ to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 16 November 2017 | |
16 Nov 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
16 Nov 2017 | TM02 | Termination of appointment of Anthony Mark Roberts as a secretary on 3 November 2017 |