| Date | Description |
| 2025-10-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-10-03 |
update statutory_documents 29/08/25 STATEMENT OF CAPITAL GBP 189.80 |
| 2025-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BASTIN ALEXANDER BLOOMFIELD / 01/09/2025 |
| 2025-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK JONES |
| 2025-09-02 |
update statutory_documents DIRECTOR APPOINTED MR BASTIN ALEXANDER BLOOMFIELD |
| 2025-09-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID GENTLE |
| 2025-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL STARNES |
| 2025-09-02 |
update statutory_documents 01/09/25 STATEMENT OF CAPITAL GBP 289.44 |
| 2025-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGHAM |
| 2025-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOODERSON |
| 2025-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/25, NO UPDATES |
| 2025-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065850230001 |
| 2025-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065850230002 |
| 2025-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/24 |
| 2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES |
| 2024-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-07-23 |
update statutory_documents ALTER ARTICLES 15/07/2024 |
| 2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES |
| 2024-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23 |
| 2023-09-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-09-22 |
update statutory_documents ADOPT ARTICLES 14/09/2023 |
| 2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
| 2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES |
| 2023-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 |
| 2023-02-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2023-02-21 |
update statutory_documents 30/12/22 STATEMENT OF CAPITAL GBP 265.72 |
| 2022-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NEWTH |
| 2022-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2022-10-19 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 303.68 |
| 2022-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DRYDEN |
| 2022-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY THOMPSON / 09/05/2022 |
| 2022-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY THOMPSON / 09/05/2022 |
| 2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
| 2022-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 |
| 2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
| 2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON STUART TERRY / 17/03/2021 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BILLINGHAM / 17/03/2021 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LUKE ROBERTS / 17/03/2021 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GOODERSON / 17/03/2021 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DRYDEN / 17/03/2021 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ORGAN / 17/03/2021 |
| 2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY THOMPSON / 17/03/2021 |
| 2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
| 2021-01-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 |
| 2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
| 2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 2020-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
| 2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
| 2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
| 2019-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
| 2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 2018-11-07 |
update num_mort_charges 1 => 2 |
| 2018-11-07 |
update num_mort_outstanding 1 => 2 |
| 2018-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065850230002 |
| 2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
| 2018-07-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
| 2018-07-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
| 2018-06-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/09/2017 |
| 2018-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 |
| 2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 2018-05-10 |
update statutory_documents CESSATION OF JEFFREY JOHN ROBERTS AS A PSC |
| 2018-05-10 |
update statutory_documents CESSATION OF STEPHEN ANTHONY LIMBRICK AS A PSC |
| 2017-11-28 |
update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 241.62 |
| 2017-11-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2017-11-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2017-10-07 |
update num_mort_charges 0 => 1 |
| 2017-10-07 |
update num_mort_outstanding 0 => 1 |
| 2017-10-04 |
update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 1100.02 |
| 2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE LIMBRICK |
| 2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS |
| 2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERTS |
| 2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIMBRICK |
| 2017-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065850230001 |
| 2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
| 2017-06-05 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
| 2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
| 2016-06-08 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
| 2016-06-08 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
| 2016-06-02 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
| 2016-05-19 |
update statutory_documents 06/05/16 FULL LIST |
| 2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2015-07-09 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
| 2015-07-09 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
| 2015-06-08 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
| 2015-06-02 |
update statutory_documents 06/05/15 FULL LIST |
| 2014-06-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
| 2014-06-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
| 2014-05-28 |
update statutory_documents 06/05/14 FULL LIST |
| 2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN ROBERTS / 21/03/2014 |
| 2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLA ROBERTS / 21/03/2014 |
| 2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
| 2014-01-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
| 2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
| 2013-05-09 |
update statutory_documents 06/05/13 FULL LIST |
| 2013-05-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
| 2013-02-18 |
update statutory_documents DIVIDE SHARES 30/01/2013 |
| 2013-02-18 |
update statutory_documents SUB-DIVISION
30/01/13 |
| 2012-05-14 |
update statutory_documents 06/05/12 FULL LIST |
| 2012-04-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
| 2011-12-05 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH MARY THOMPSON |
| 2011-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBERTS |
| 2011-05-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HAZLEWOODS LLP
WINDSOR HOUSE BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT
UNITED KINGDOM |
| 2011-05-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
| 2011-05-26 |
update statutory_documents 06/05/11 FULL LIST |
| 2011-04-08 |
update statutory_documents DIRECTOR APPOINTED MR ALED WILLIAM ROBERTS |
| 2011-04-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM NEWTH |
| 2011-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARY THOMPSON |
| 2011-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
FRIARS COURT COLLEGE STREET
GLOUCESTER
GL1 2NE
UNITED KINGDOM |
| 2011-01-28 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
| 2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MACRAE |
| 2010-05-10 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-05-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
| 2010-05-10 |
update statutory_documents 06/05/10 FULL LIST |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON STUART TERRY / 06/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BILLINGHAM / 06/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROGER MACRAE / 06/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GOODERSON / 06/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DRYDEN / 06/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LIMBRICK / 06/05/2010 |
| 2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLA ROBERTS / 06/05/2010 |
| 2010-05-07 |
update statutory_documents 06/05/09 FULL LIST |
| 2010-02-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
| 2009-06-05 |
update statutory_documents ALTER MEM AND ARTS 01/09/2008 |
| 2009-06-01 |
update statutory_documents DIRECTOR APPOINTED MR AARON STUART TERRY |
| 2009-06-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DRYDEN |
| 2009-05-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2009 FROM
FRIARS COURT COLLEGE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2NE |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BILLINGHAM |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH LUKE ROBERTS |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MACRAE |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GOODERSON |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE ORGAN |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS DENISE LIMBRICK |
| 2009-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ELLA ROBERTS |
| 2009-05-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-09-01 |
update statutory_documents CURREXT FROM 31/05/2009 TO 31/08/2009 |
| 2008-08-27 |
update statutory_documents COMPANY NAME CHANGED ROBERTS LIMBRICK LIMITED
CERTIFICATE ISSUED ON 28/08/08 |
| 2008-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
MARQUESS COURT 69 SOUTHAMPTON ROW
LONDON
WC1B 4ET
ENGLAND |
| 2008-05-22 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JEFFREY JOHN ROBERTS |
| 2008-05-22 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ANTHONY LIMBRICK |
| 2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
| 2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
| 2008-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |