Date | Description |
2024-11-12 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES |
2024-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 21/03/2024 |
2024-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 21/03/2024 |
2024-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE SUSANNE EARLEY / 21/03/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-19 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-10-10 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-18 |
delete email br..@robinsonreade.co.uk |
2022-08-18 |
delete email cl..@robinsonreade.co.uk |
2022-08-18 |
delete email jo..@robinsonreade.co.uk |
2022-08-18 |
delete person Bryony Norish |
2022-08-18 |
delete person Claire Blacknell |
2022-08-18 |
delete person Jody Pink |
2022-08-18 |
delete person Molly Brown |
2022-08-18 |
insert email be..@robinsonreade.co.uk |
2022-08-18 |
insert email jo..@robinsonreade.co.uk |
2022-08-18 |
insert email mo..@robinsonreade.co.uk |
2022-08-18 |
insert email ni..@robinsonreade.co.uk |
2022-08-18 |
insert person Becky Catchpole |
2022-08-18 |
insert person John Neville |
2022-08-18 |
insert person Monty Earley |
2022-08-18 |
insert person Nicola Etherton |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-02-17 |
delete email em..@robinsonreade.co.uk |
2022-02-17 |
delete person Emma Daly |
2022-02-17 |
delete person Monty Earley |
2022-02-17 |
insert contact_pages_linkeddomain youtube.com |
2022-02-17 |
insert email jo..@robinsonreade.co.uk |
2022-02-17 |
insert email mo..@robinsonreade.co.uk |
2022-02-17 |
insert index_pages_linkeddomain www.gov.uk |
2022-02-17 |
insert index_pages_linkeddomain youtube.com |
2022-02-17 |
insert management_pages_linkeddomain youtube.com |
2022-02-17 |
insert person Jody Pink |
2022-02-17 |
insert person Molly Brown |
2022-02-17 |
insert service_pages_linkeddomain youtube.com |
2022-02-17 |
insert terms_pages_linkeddomain youtube.com |
2022-02-17 |
update person_description Claire Blacknell => Claire Blacknell |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-31 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-11 |
delete general_emails en..@robinsonreade.co.uk |
2021-02-11 |
delete email en..@robinsonreade.co.uk |
2021-02-11 |
delete email me..@robinsonreade.co.uk |
2021-02-11 |
delete person Julie Omar |
2021-02-11 |
delete person Megan Hext |
2021-02-11 |
insert email ph..@robinsonreade.co.uk |
2021-02-11 |
insert person Monty Earley |
2021-02-11 |
insert person Phillippa Dalby |
2021-02-11 |
update person_description Bryony Norish => Bryony Norish |
2021-02-11 |
update person_description Jane Earley => Jane Earley |
2021-02-11 |
update person_title Bryony Norish: Apprentice Lettings Administrator => Office Administrator |
2021-02-11 |
update person_title Claire Blacknell: Senior Property Consultant => Office Manager |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-25 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-19 |
delete email an..@robinsonreade.co.uk |
2020-10-19 |
delete email an..@robinsonreade.co.uk |
2020-10-19 |
delete email va..@robinsonreade.co.uk |
2020-10-19 |
delete person Annette Mudie |
2020-10-19 |
delete person Vanessa Penfold |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-25 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 17/05/2019 |
2019-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 17/05/2019 |
2019-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE SUSANNE EARLEY / 17/05/2019 |
2019-04-14 |
delete person Anita Donovan |
2019-04-14 |
delete person Megan Williams |
2019-04-14 |
insert email an..@robinsonreade.co.uk |
2019-04-14 |
insert email br..@robinsonreade.co.uk |
2019-04-14 |
insert email va..@robinsonreade.co.uk |
2019-04-14 |
insert person Annette Mudie |
2019-04-14 |
insert person Bryony Norish |
2019-04-14 |
insert person Megan Hext |
2019-04-14 |
insert person Vanessa Penfold |
2019-04-14 |
update person_description Donetta Holland => Donetta Holland |
2019-04-14 |
update person_description Emma Daly => Emma Daly |
2019-04-14 |
update person_description Emma Macgregor => Emma Macgregor |
2019-04-14 |
update person_description Jane Earley => Jane Earley |
2019-04-14 |
update person_description Julie Omar => Julie Omar |
2019-04-14 |
update person_description Monty Earley => Monty Earley |
2019-04-14 |
update person_description Sharyn Keen => Sharyn Keen |
2019-04-14 |
update person_title Donetta Holland: null => Sales Manager |
2019-04-14 |
update person_title Emma Macgregor: Lettings Property Manager => Lettings Manager |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-14 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE SUSANNE EARLEY / 03/01/2017 |
2017-02-09 |
insert sales_emails sa..@robinsonreade.co.uk |
2017-02-09 |
delete address Shop 1, 3600 Parkway, Whiteley, Fareham, Hampshire, PO15 7AN |
2017-02-09 |
delete address Shop 1, Lakeside Plaza, 3600 Parkway, Whiteley
Fareham, Hampshire, PO15 7AN |
2017-02-09 |
delete email wh..@robinsonreade.co.uk |
2017-02-09 |
delete fax 01489 579933 |
2017-02-09 |
delete phone 01489 579911 |
2017-02-09 |
insert email sa..@robinsonreade.co.uk |
2017-02-09 |
insert person Monty Earley |
2017-02-09 |
update person_description Emma Macgregor => Emma Macgregor |
2017-02-09 |
update person_description Julie Omar => Julie Omar |
2017-02-09 |
update person_description Sharyn Keen => Sharyn Keen |
2017-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 03/01/2017 |
2017-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 03/01/2017 |
2017-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANE SUSANNE EARLEY / 03/01/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-22 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-18 |
insert otherexecutives Jane Earley |
2016-07-18 |
delete alias Robinson Reade Ltd |
2016-07-18 |
insert index_pages_linkeddomain fixflo.com |
2016-07-18 |
insert index_pages_linkeddomain google.com |
2016-07-18 |
insert index_pages_linkeddomain linkedin.com |
2016-07-18 |
insert index_pages_linkeddomain twitter.com |
2016-07-18 |
insert person Jane Earley |
2016-07-07 |
delete address SHOP 1, 3600 PARKWAY, WHITELEY FAREHAM HAMPSHIRE PO15 7AN |
2016-07-07 |
insert address 10 MIDDLE ROAD PARK GATE SOUTHAMPTON ENGLAND SO31 7GH |
2016-07-07 |
update registered_address |
2016-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
SHOP 1, 3600 PARKWAY, WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AN |
2015-12-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-02 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-08-12 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-07-20 |
update statutory_documents 20/07/15 FULL LIST |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUSANNE EARLEY / 11/05/2015 |
2015-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUSANNE EARLEY / 11/05/2015 |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUSANNE BURMINGHAM / 11/05/2015 |
2015-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUSANNE BURMINGHAM / 11/05/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-21 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SUSANNE BURMINGHAM / 01/07/2014 |
2014-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUSANNE BURMINGHAM / 01/07/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-10-17 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-22 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER |
2012-11-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 20/07/12 FULL LIST |
2011-10-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents 20/07/11 FULL LIST |
2010-11-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCGILL WEBSTER / 30/07/2010 |
2010-07-26 |
update statutory_documents 20/07/10 FULL LIST |
2009-09-25 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
SHOP 3 3600 PARKWAY
SOLENT BUSINESS CENTRE
WHITELEY FAREHAM
HAMPSHIRE PO15 7AN |
2008-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
SHOP 3 600 PARKWAY
SOLENT BUSINESS CENTRE
WHITELEY FAREHAM
HAMPSHIRE PO15 7AN |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
PARMENTER HOUSE
57 TOWER STREET
WINCHESTER
SO23 8TD |
2005-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents DIRECTOR REMOVED FRM CO 08/04/05 |
2004-07-28 |
update statutory_documents S366A DISP HOLDING AGM 20/07/04 |
2004-07-21 |
update statutory_documents SECRETARY RESIGNED |
2004-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |