- Company Overview for ROBERTSON SIMPSON GROUP LIMITED (08371000)
- Filing history for ROBERTSON SIMPSON GROUP LIMITED (08371000)
- People for ROBERTSON SIMPSON GROUP LIMITED (08371000)
- Registers for ROBERTSON SIMPSON GROUP LIMITED (08371000)
- More for ROBERTSON SIMPSON GROUP LIMITED (08371000)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
06 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
06 Jan 2022 | PSC02 | Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Alison Robertson as a person with significant control on 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Mark Richard Robertson on 11 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Mark Richard Robertson as a person with significant control on 11 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Sep 2017 | AD02 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 1a Dinsdale Place Newcastle upon Tyne NE2 1BD | |
23 Jan 2017 | AD03 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|