ROBSON & CO (SECRETARIES & NOMINEES) LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-06 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-29 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-10-07 update account_category MICRO ENTITY => DORMANT
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 delete address PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW
2023-04-07 delete sic_code 69101 - Barristers at law
2023-04-07 delete sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2023-04-07 insert address 8 SPRINGFIELD CLOSE OVINGTON PRUDHOE NORTHUMBERLAND ENGLAND NE42 6EL
2023-04-07 insert sic_code 99999 - Dormant Company
2023-04-07 update registered_address
2022-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-06-08 update account_category DORMANT => null
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-07 delete sic_code 99999 - Dormant Company
2019-10-07 insert sic_code 69101 - Barristers at law
2019-10-07 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2018-12-07 delete address REIVERS SPRINGFIELD CLOSE OVINGTON NORTHUMBERLAND NE42 6EL
2018-12-07 insert address PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW
2018-12-07 update registered_address
2018-11-07 insert company_previous_name ELITE PROPERTY MANAGEMENT (OVERSEAS) LTD
2018-11-07 update account_ref_month 8 => 12
2018-11-07 update accounts_next_due_date 2020-05-31 => 2020-09-30
2018-11-07 update name ELITE PROPERTY MANAGEMENT (OVERSEAS) LTD => ROBSON & CO (SECRETARIES & NOMINEES) LIMITED
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM REIVERS SPRINGFIELD CLOSE OVINGTON NORTHUMBERLAND NE42 6EL
2018-10-31 update statutory_documents CURREXT FROM 31/08/2019 TO 31/12/2019
2018-10-15 update statutory_documents COMPANY NAME CHANGED ELITE PROPERTY MANAGEMENT (OVERSEAS) LTD CERTIFICATE ISSUED ON 15/10/18
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-09-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2016-09-07 insert sic_code 99999 - Dormant Company
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-12 update statutory_documents 31/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-11-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-10-01 update statutory_documents 31/08/14 FULL LIST
2014-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT-OWEN
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-06 update statutory_documents 31/08/13 FULL LIST
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-25 update statutory_documents 31/08/12 FULL LIST
2011-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-13 update statutory_documents 31/08/11 FULL LIST
2010-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-02 update statutory_documents 31/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT-OWEN / 31/08/2010
2009-09-01 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2008-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-09 update statutory_documents COMPANY NAME CHANGED CPI PUBLISHING SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/08
2008-09-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM COX & WYMAN LTD CARDIFF ROAD READING BERKSHIRE RG1 8EX
2008-09-08 update statutory_documents DIRECTOR APPOINTED MR JOHN SCOTT-OWEN
2008-09-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN KELLEY
2008-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-08 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-13 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-05 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION