ROBERTSON EDUCATION (INGLEBY BARWICK) LIMITED
Status | ACTIVE |
Company No. | 04375068 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ROBERTSON EDUCATION (INGLEBY BARWICK) LIMITED is an active private limited company with number 04375068. It was incorporated 22 years, 2 months, 24 days ago, on 15 February 2002. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Change corporate secretary company with change date
Date: 02 Jan 2024
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-15
Officer name: Infrastructure Managers Limited
Documents
Accounts with accounts type full
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-16
Officer name: Mr John Ivor Cavill
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Bryan Michael Acutt
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ivor Cavill
Termination date: 2023-01-31
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Harvey Dix
Appointment date: 2023-01-31
Documents
Accounts with accounts type full
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type full
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type full
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-26
Officer name: Bryan Michael Acutt
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Biif Corporate Services Limited
Termination date: 2016-09-26
Documents
Accounts with accounts type full
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change corporate director company with change date
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Biif Corporate Services Limited
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Change date: 2015-07-01
Documents
Accounts with accounts type full
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type full
Date: 06 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type full
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change corporate director company with change date
Date: 27 Feb 2013
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Biif Corporate Services Limited
Change date: 2012-09-04
Documents
Change corporate secretary company with change date
Date: 27 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-26
Officer name: Infrastructure Managers Limited
Documents
Change corporate director company with change date
Date: 26 Feb 2013
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Biif Corporate Services Limited
Change date: 2012-09-04
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Old address: C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
Change date: 2012-09-04
Documents
Accounts with accounts type full
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Ivor Cavill
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Falero
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louis Javier Falero
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Bradley
Documents
Accounts with accounts type full
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Old address: C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
Change date: 2011-03-10
Documents
Appoint corporate director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Biif Corporate Services Limited
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Brindley
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Middleton
Documents
Accounts with accounts type full
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change corporate secretary company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Infrastructure Managers Limited
Change date: 2010-03-19
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Wythen Middleton
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 24 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
Made up date: 2009-03-31
New date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed nigel anthony john brindley
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed victoria bradley
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael ryan
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john mcdonagh
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
Documents
Accounts with accounts type full
Date: 14 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael ryan / 01/04/2008
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 05/01/06 from: kings court kingsway south team valley gateshead NE11 0SH
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/04/02--------- £ si [email protected]=998 £ ic 2/1000
Documents
Some Companies
ESSEX PLUMBING SERVICES LIMITED
PEMBROKE HOUSE CHURCH ROAD,CHELMSFORD,CM2 8UJ
Number: | 02476774 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BROUGHTON PLACE,EDINBURGH,EH1 3RL
Number: | SC508971 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDO HOUSE,BURY ST EDMUNDS,IP32 7AR
Number: | 08296478 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHER GUELT AND DORNAL FARMS,AYRSHIRE,
Number: | SL003710 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09184475 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRYS 19-21,WEST MALLING,ME19 6JU
Number: | 11561471 |
Status: | ACTIVE |
Category: | Private Limited Company |