Date | Description |
2024-04-09 |
delete otherexecutives Gary Bradshaw |
2024-04-09 |
delete address Unit 5 Abbots Park, Preston Brook
Cheshire, WA7 3GH |
2024-04-09 |
delete email gb..@rsl-nw.co.uk |
2024-04-09 |
delete person Gary Bradshaw |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-24 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-05-23 |
delete contact_pages_linkeddomain portlandpropertysolutions.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-19 |
insert website_emails ad..@rsltd.org |
2023-01-19 |
delete source_ip 92.205.90.246 |
2023-01-19 |
insert email ad..@rsltd.org |
2023-01-19 |
insert email gb..@rsl-nw.co.uk |
2023-01-19 |
insert email mr..@rsltd.org |
2023-01-19 |
insert email pt..@rsltd.org |
2023-01-19 |
insert source_ip 160.153.138.203 |
2023-01-19 |
update website_status InvalidLanguage => OK |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2023-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PRIVATE LIMITED COMPANY / 04/01/2023 |
2022-11-18 |
update website_status OK => InvalidLanguage |
2022-10-06 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-05-15 |
delete website_emails ad..@rsltd.org |
2022-05-15 |
insert website_emails ad..@rsl-nw.co.uk |
2022-05-15 |
delete address Euston Building, Evergreen House North
Grafton Place, NW1 2DX |
2022-05-15 |
delete email ad..@rsltd.org |
2022-05-15 |
delete phone (0)2030 568 891 |
2022-05-15 |
delete source_ip 109.107.36.154 |
2022-05-15 |
insert address Unit 5 Abbots Park, Preston Brook
Cheshire, WA7 3GH |
2022-05-15 |
insert email ad..@rsl-nw.co.uk |
2022-05-15 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-05-15 |
insert index_pages_linkeddomain portlandpropertysolutions.co.uk |
2022-05-15 |
insert source_ip 92.205.90.246 |
2022-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIVATE LIMITED COMPANY |
2022-01-06 |
update statutory_documents CESSATION OF ROBERTSON SIMPSON GROUP LIMITED AS A PSC |
2021-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-24 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-11 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TULLY |
2020-05-07 |
update num_mort_outstanding 4 => 2 |
2020-05-07 |
update num_mort_satisfied 3 => 5 |
2020-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700006 |
2020-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700007 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TULLY / 13/01/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-24 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-05-20 |
insert address Varsity House, Falcon Court
Stockton, TS18 3TS |
2019-05-20 |
insert phone (0)1642 616 616 |
2019-05-20 |
insert phone (0)2030 568 891 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-11-30 |
update robots_txt_status www.robertson-simpson.co.uk: 404 => 200 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-28 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-07-08 |
update num_mort_charges 6 => 7 |
2018-07-08 |
update num_mort_outstanding 3 => 4 |
2018-06-29 |
delete alias Robertson Simpson |
2018-06-29 |
delete alias Robertson Simpson Ltd. |
2018-06-29 |
delete index_pages_linkeddomain global-initiative.com |
2018-06-29 |
delete phone +44 (0) 191 493 4890 |
2018-06-29 |
delete phone +44 (0) 191 493 4891 |
2018-06-29 |
delete source_ip 193.108.84.17 |
2018-06-29 |
insert source_ip 109.107.36.154 |
2018-06-29 |
update robots_txt_status www.robertson-simpson.co.uk: 200 => 404 |
2018-06-07 |
update num_mort_charges 5 => 6 |
2018-06-07 |
update num_mort_outstanding 2 => 3 |
2018-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884700007 |
2018-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884700006 |
2018-05-10 |
update num_mort_outstanding 4 => 2 |
2018-05-10 |
update num_mort_satisfied 1 => 3 |
2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700004 |
2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700005 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-09 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ
UNITED KINGDOM |
2017-08-14 |
update statutory_documents 26/07/17 STATEMENT OF CAPITAL GBP 70 |
2017-08-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES TULLY |
2017-08-08 |
update statutory_documents ADOPT ARTICLES 26/07/2017 |
2017-06-23 |
delete address 16 Halegrove Court, Cygnet Drive, Stockton-on-Tees, TS18 3DB |
2017-06-23 |
insert address 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, TS18 3TS |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-18 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
delete address 57 Frederick Street, Sunderland, SR1 1NF |
2016-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-14 |
update statutory_documents 06/03/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-11 |
update num_mort_charges 3 => 5 |
2016-02-11 |
update num_mort_outstanding 2 => 4 |
2016-02-02 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884700004 |
2016-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884700005 |
2015-08-12 |
update num_mort_charges 2 => 3 |
2015-08-12 |
update num_mort_satisfied 0 => 1 |
2015-08-04 |
delete address 93 Jermyn Street, London, SW1Y 6JE |
2015-08-04 |
delete phone 01642 617 685 |
2015-08-04 |
delete source_ip 88.208.252.196 |
2015-08-04 |
insert address 320 City Road, London, EC1V 2NZ |
2015-08-04 |
insert phone 01642 616 616 |
2015-08-04 |
insert phone 0207 043 1337 |
2015-08-04 |
insert source_ip 193.108.84.17 |
2015-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884700003 |
2015-06-08 |
update num_mort_charges 1 => 2 |
2015-06-08 |
update num_mort_outstanding 1 => 2 |
2015-05-08 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884700002 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-13 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-05 |
insert phone 01642 617 685 |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-01 |
delete address 46 Frederick Street, Sunderland, SR1 1NF |
2014-09-01 |
delete address Suite 18, Surtees Business Centre, Stockton-on-Tees, TS18 3HP |
2014-09-01 |
insert address 16 Halegrove Court, Cygnet Drive, Stockton-on-Tees, TS18 3DB |
2014-09-01 |
insert address 57 Frederick Street, Sunderland, SR1 1NF |
2014-06-02 |
delete alias Robertson Simpson Group Company |
2014-04-07 |
delete address UNIT 4 STAITHES THE WATERMARK GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 9SN |
2014-04-07 |
insert address UNIT 4 STAITHES THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-14 |
update statutory_documents 06/03/14 FULL LIST |
2013-11-29 |
delete address 4 The Staithes
Watermark
Gateshead
Tyne & Wear NE11 9SN |
2013-11-29 |
delete index_pages_linkeddomain dmsdesign.co.uk |
2013-11-29 |
delete index_pages_linkeddomain northeastcommercial.co.uk |
2013-11-29 |
delete phone 0844 811 2132 |
2013-11-29 |
insert alias Robertson Simpson Group |
2013-11-29 |
insert alias Robertson Simpson Group Company |
2013-11-29 |
insert index_pages_linkeddomain global-initiative.com |
2013-11-29 |
insert phone +44 (0) 191 493 4890 |
2013-11-29 |
insert phone +44 (0) 191 493 4891 |
2013-11-29 |
update robots_txt_status www.robertson-simpson.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-07 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON ROBERTSON |
2013-04-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-04-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-30 |
update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 60 |
2013-03-18 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-03-18 |
update statutory_documents 06/03/13 FULL LIST |
2012-10-11 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON CARR |
2012-04-23 |
update statutory_documents PROPOSED AGMT MARC SIMPSON 30/03/2012 |
2012-04-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-23 |
update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 77 |
2012-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC SIMPSON |
2012-03-07 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-03-07 |
update statutory_documents 06/03/12 FULL LIST |
2011-11-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 06/03/11 FULL LIST |
2011-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN CARR / 06/03/2011 |
2010-10-12 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
UNIT 4 STAITHES
WATERMARK
GATESHEAD
TYNE AND WEAR
NE11 9SN |
2010-03-10 |
update statutory_documents 06/03/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN CARR / 08/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SIMPSON / 08/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ROBERTSON / 08/03/2010 |
2009-12-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM
13 GRANGE TERRACE
SUNDERLAND
TYNE & WEAR
SR2 7DF |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents DIRECTOR APPOINTED JASON JOHN CARR |
2008-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC SIMPSON / 06/03/2008 |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
2006-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/05 FROM:
13 GRANGE TERRACE
SUNDERLAND
TYNE & WEAR SR2 7DF |
2005-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
UNIT 29
STANFIELD BUSINESS CENTRE
ADDISON STREET
SUNDERLAND TYNE & WEAR SR2 8SZ |
2005-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
4 BEWICKE ROAD INDUSTRIAL ESTATE
WILLINGTON QUAY WALLSEND
NEWCASTLE UPON TYNE
TYNE & WEAR NE28 6LX |
2005-04-22 |
update statutory_documents COMPANY NAME CHANGED
ROBERTSON SURVEYING LIMITED
CERTIFICATE ISSUED ON 22/04/05 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/02 FROM:
4 BEWICKE ROAD INDUSTRIAL ESTATE
WILLINGTON QUAY
WALLSEND
NE28 6SH |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-13 |
update statutory_documents SECRETARY RESIGNED |
2002-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |