Advanced company searchLink opens in new window

ROBERT NOTT & PARTNERS LIMITED

Company number 00766610

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2019 AD02 Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS
03 Jun 2019 DS01 Application to strike the company off the register
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
04 Jan 2019 PSC05 Change of details for Richardsom & Wheeler Limited as a person with significant control on 14 July 2017
23 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
23 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
23 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
23 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
29 Jan 2018 CH01 Director's details changed for Mr Duncan Alistair Coleman on 7 October 2017
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
04 Jan 2018 AA Total exemption full accounts made up to 30 November 2016
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
27 Oct 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 March 2017
26 Oct 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2016
14 Jul 2017 AP01 Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017
14 Jul 2017 AD01 Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017
14 Jul 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
19 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
23 Dec 2016 AP01 Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016
23 Dec 2016 AD01 Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016
23 Dec 2016 TM01 Termination of appointment of Stuart John Richardson as a director on 1 December 2016
23 Dec 2016 TM02 Termination of appointment of Dennis Colin Wheeler as a secretary on 1 December 2016