ROBINSON LAYER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete client Accora Ltd
2024-03-08 delete client Adcock Refrigeration & Air Conditioning Ltd
2024-03-08 delete client Amadeus Ltd
2024-03-08 delete client Barkers Bakery Ltd
2024-03-08 delete client Beechwood Estates & Development Ltd
2024-03-08 delete client Benedict Mackenzie
2024-03-08 delete client Bluestone Capital Management
2024-03-08 delete client Burr Elm Ltd
2024-03-08 delete client Capital Valves Ltd
2024-03-08 delete client Cawdle Developments Ltd
2024-03-08 delete client Covelstone Ltd
2024-03-08 delete client D Gurteen & Son Ltd
2024-03-08 delete client Gibbs Denley
2024-03-08 delete client Guild of Professional Estate Agents
2024-03-08 delete client Lumora Ltd
2024-03-08 delete client Mackays of Cambridge Holdings Ltd
2024-03-08 delete client Mainline Flatpacks Ltd
2024-03-08 delete client Melrose Press Ltd
2024-03-08 delete client Opalbond Nutrition Ltd
2024-03-08 delete client Oval Securities Ltd
2024-03-08 delete client Peters Opticians
2024-03-08 delete client Sagentia Group Plc
2024-03-08 delete client Solopark Plc
2024-03-08 delete client Taskline Datalog
2024-03-08 delete client Workplace Law Group
2024-03-08 delete client_pages_linkeddomain adcock.co.uk
2024-03-08 delete client_pages_linkeddomain ageukcambridgeshire.org.uk
2024-03-08 delete client_pages_linkeddomain barhill.org.uk
2024-03-08 delete client_pages_linkeddomain barkers-bakery.co.uk
2024-03-08 delete client_pages_linkeddomain beechwood-estates.co.uk
2024-03-08 delete client_pages_linkeddomain bluesproperty.com
2024-03-08 delete client_pages_linkeddomain ecenglish.com
2024-03-08 delete client_pages_linkeddomain inertiasoftware.com
2024-03-08 delete client_pages_linkeddomain internationalbiographicalcentre.com
2024-03-08 delete client_pages_linkeddomain lumora.co.uk
2024-03-08 delete client_pages_linkeddomain mackay.co.uk
2024-03-08 delete client_pages_linkeddomain mackays.co.uk
2024-03-08 delete client_pages_linkeddomain sagentia.com
2024-03-08 delete client_pages_linkeddomain solopark.co.uk
2024-03-08 delete email pj..@robinsonlayer.co.uk
2024-03-08 insert email sj..@robinsonlayer.co.uk
2024-03-08 insert person Steven Harvey
2024-03-08 update person_title Mark Robinson: Partner / Commercial Estate Agency => Partner / Professional Services
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-26 update person_title Peter Layer: Partner / Professional Services => Consultant / Professional Services
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-01 update statutory_documents CESSATION OF PETER JOHN LAYER AS A PSC
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER LAYER
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-12 delete client Yattendon Group Plc
2016-07-12 delete client_pages_linkeddomain mckaycommercial.co.uk
2016-07-12 delete client_pages_linkeddomain yattendongroup.co.uk
2016-07-12 insert client Iliffe Print Cambridge Ltd
2016-07-12 insert client_pages_linkeddomain htsestates.co.uk
2016-07-12 insert client_pages_linkeddomain iliffeprint.co.uk
2016-05-13 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-13 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/16
2015-12-05 insert general_emails in..@robinsonlayer.co.uk
2015-12-05 delete about_pages_linkeddomain thedesignbusiness.com
2015-12-05 delete contact_pages_linkeddomain thedesignbusiness.com
2015-12-05 delete fax 01223 313575
2015-12-05 delete index_pages_linkeddomain thedesignbusiness.com
2015-12-05 delete partner_pages_linkeddomain thedesignbusiness.com
2015-12-05 delete source_ip 81.88.60.34
2015-12-05 insert address 11 Signet Court Swann Road Cambridge CB5 8LA
2015-12-05 insert email ag..@robinsonlayer.co.uk
2015-12-05 insert email in..@robinsonlayer.co.uk
2015-12-05 insert source_ip 79.170.44.212
2015-12-05 update person_title Jonathan Lager: null => Partner
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-20 delete client Cambridge Cognition Ltd
2015-08-20 delete client_pages_linkeddomain camcog.com
2015-08-20 delete source_ip 85.233.160.130
2015-08-20 insert source_ip 81.88.60.34
2015-05-08 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-08 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/15
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-05 delete client 3C Technology
2014-07-05 delete client Book Production Consultants Ltd
2014-07-05 delete client CQK Ltd
2014-07-05 delete client CS Engineering Services
2014-07-05 delete client Cambridge Newspapers Ltd
2014-07-05 delete client David Reed Homes Ltd
2014-07-05 delete client Endurance Estates Ltd
2014-07-05 delete client G Webb Haulage Ltd
2014-07-05 delete client Ivett & Reed Ltd
2014-07-05 delete client Kidman & Sons Ltd
2014-07-05 delete client Nestor plc
2014-07-05 delete client Peppercorns Catering Ltd
2014-07-05 delete client Proquest
2014-07-05 delete client Segmentis Ltd
2014-07-05 delete client Tesco Stores Ltd
2014-07-05 delete client The Hot Sausage Company
2014-07-05 delete client Wilky Fund Management
2014-07-05 delete client_pages_linkeddomain barhillpc.org.uk
2014-07-05 delete client_pages_linkeddomain bpccam.co.uk
2014-07-05 delete client_pages_linkeddomain cambridge-news.co.uk
2014-07-05 delete client_pages_linkeddomain cbmuk.org.uk
2014-07-05 delete client_pages_linkeddomain davidreedhomes.co.uk
2014-07-05 delete client_pages_linkeddomain inderskitchen.com
2014-07-05 delete client_pages_linkeddomain ivettandreed.co.uk
2014-07-05 delete client_pages_linkeddomain iwf.org.uk
2014-07-05 delete client_pages_linkeddomain kidmanandsons.co.uk
2014-07-05 delete client_pages_linkeddomain peppercornscatering.co.uk
2014-07-05 delete client_pages_linkeddomain toyota.co.uk
2014-07-05 insert client Amadeus Ltd
2014-07-05 insert client Covelstone Ltd
2014-07-05 insert client Genie Ventures Ltd
2014-07-05 insert client Royston Labels Ltd
2014-07-05 insert client Yattendon Group Plc
2014-07-05 insert client eLife Sciences Publications Ltd
2014-07-05 insert client_pages_linkeddomain ageukcambridgeshire.org.uk
2014-07-05 insert client_pages_linkeddomain barhill.org.uk
2014-07-05 insert client_pages_linkeddomain bluesproperty.com
2014-07-05 insert client_pages_linkeddomain eastcambs.gov.uk
2014-07-05 insert client_pages_linkeddomain elifesciences.org
2014-07-05 insert client_pages_linkeddomain genieventures.co.uk
2014-07-05 insert client_pages_linkeddomain inertiasoftware.com
2014-07-05 insert client_pages_linkeddomain mckaycommercial.co.uk
2014-07-05 insert client_pages_linkeddomain roystonlabels.co.uk
2014-07-05 insert client_pages_linkeddomain yattendongroup.co.uk
2014-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 11 SIGNET COURT SWANN'S ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB5 8LA
2014-05-07 insert address 11 SIGNET COURT SWANN'S ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/14
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/13
2012-10-25 delete address 1-4 Lower Down Slade, Haverhill CB9 9HP
2012-10-25 delete address 1st & 2nd Floor Offices to Rent Ely - XL House, Cambs Business Park CB7 4EX
2012-10-25 delete address 1st Floor, 2 The Bury, Newmarket Road CB25 9AD
2012-10-25 delete address Caldecote - Unit 1 Burr Elm Court, Main Street CB23 7NU Situated 7.5 miles west of Cambridge
2012-10-25 delete address Comberton - Bennell Court, West Street CB23 7EN
2012-10-25 delete address Ground Floor Offices / Shop Fulbourn - 14 High Street
2012-10-25 delete address Melbourn - Falconer Court, High Street SG8 6AP
2012-10-25 delete address Nr Cambridge - 9 The Mount, High Street CB23 2RL
2012-10-25 delete address Nr Cambridge - The Mount, High Street CB23 2RL
2012-10-25 delete address Prospect Point, St Thomas Place, Cambridgeshire Business Park CB7 4EX
2012-10-25 delete address Royston - Shingay cum Wendy SG8 0HW
2012-10-25 delete address Two-storey business unit close to Science Park Milton - Cambridge Road Industrial Estate CB24 6AT
2012-10-25 delete address Unit 1 Cambridge Technopark, Newmarket Rd CB5 8PB
2012-10-25 delete client Cambridge Wine Merchants Ltd
2012-10-25 delete client Cambs & Peterborough Mental Health NHS Trust
2012-10-25 delete client Chef Peking Ltd
2012-10-25 delete client Citizens Advice Bureau
2012-10-25 delete client Coloplast Ltd
2012-10-25 delete client Consumer Council for Water
2012-10-25 delete client EC Cambridge
2012-10-25 delete client Ensors Chartered Accountants
2012-10-25 delete client Enterprise Rent-a-Car Ltd
2012-10-25 delete client JR Properties
2012-10-25 delete client Murfet Group
2012-10-25 delete client NW Brown Group Ltd
2012-10-25 delete client Richer Sounds
2012-10-25 insert client Bar Hill Parish Council
2012-10-25 insert client Cambridge Cognition Ltd
2012-10-25 insert client David Reed Homes Ltd
2012-10-25 insert client EC English Language Centres
2012-10-25 insert client MediaTek Inc
2012-10-25 insert client Turners Motor Group
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/12
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/11
2011-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK BENNETT ROBINSON / 13/05/2011
2011-04-06 update statutory_documents LLP MEMBER APPOINTED MR JONATHAN CHARLES STAKEY LAGER
2011-04-06 update statutory_documents LLP MEMBER APPOINTED MR PETER JOHN LAYER
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1 TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CB25 9TU
2011-04-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAROL ROBINSON
2011-03-18 update statutory_documents COMPANY NAME CHANGED ROBINSON PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 18/03/11
2011-02-22 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents ANNUAL RETURN MADE UP TO 21/04/10
2009-09-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 11/03/09
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-09 update statutory_documents ANNUAL RETURN MADE UP TO 17/12/07
2007-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM: CHILTON HOUSE PARK END SWAFFHAM BULBECK CAMBRIDGE CAMBRIDGESHIRE CB25 0NA
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM: CHILTON HOUSE PARK END SWAFFHAM BULBECK CAMBRIDGE CAMBRIDGESHIRE CB5 0NA
2007-01-17 update statutory_documents ANNUAL RETURN MADE UP TO 17/12/06
2006-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-16 update statutory_documents ANNUAL RETURN MADE UP TO 17/12/05
2005-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 17/12/04
2004-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 17/12/03
2003-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-07 update statutory_documents ANNUAL RETURN MADE UP TO 17/12/02
2002-07-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2001-12-17 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION