Advanced company searchLink opens in new window

ROBERTS & CO PROPERTY MANAGEMENT LIMITED

Company number 05830009

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)
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