ROBERTSON SIMPSON LIMITED
Status | ACTIVE |
Company No. | 04388470 |
Category | Private Limited Company |
Incorporated | 06 Mar 2002 |
Age | 22 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ROBERTSON SIMPSON LIMITED is an active private limited company with number 04388470. It was incorporated 22 years, 2 months, 24 days ago, on 06 March 2002. The company address is Unit 4 Staithes Unit 4 Staithes, Gateshead, NE11 9SN, Tyne And Wear.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Private Limited Company
Change date: 2023-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-31
Psc name: Private Limited Company
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robertson Simpson Group Limited
Cessation date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 06 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-29
Officer name: Paul James Tully
Documents
Mortgage satisfy charge full
Date: 16 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043884700007
Documents
Mortgage satisfy charge full
Date: 16 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043884700006
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-13
Officer name: Mr Paul James Tully
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2018
Action Date: 24 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-24
Charge number: 043884700007
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2018
Action Date: 24 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043884700006
Charge creation date: 2018-05-24
Documents
Mortgage satisfy charge full
Date: 23 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043884700004
Documents
Mortgage satisfy charge full
Date: 23 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043884700005
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change sail address company with old address new address
Date: 12 Sep 2017
Category: Address
Type: AD02
Old address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
New address: 1a Dinsdale Place Newcastle upon Tyne NE2 1BD
Documents
Capital allotment shares
Date: 14 Aug 2017
Action Date: 26 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-26
Capital : 70 GBP
Documents
Capital name of class of shares
Date: 14 Aug 2017
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Tully
Appointment date: 2017-07-26
Documents
Resolution
Date: 08 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Move registers to sail company with new address
Date: 20 May 2016
Category: Address
Type: AD03
New address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2016
Action Date: 13 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-13
Charge number: 043884700004
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2016
Action Date: 13 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043884700005
Charge creation date: 2016-01-13
Documents
Mortgage satisfy charge full
Date: 16 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2015
Action Date: 01 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-01
Charge number: 043884700003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043884700002
Charge creation date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Robertson
Documents
Capital cancellation shares
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2013-04-30
Documents
Resolution
Date: 30 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 30 Apr 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Move registers to registered office company
Date: 18 Mar 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Carr
Documents
Resolution
Date: 23 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Simpson
Documents
Capital cancellation shares
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Capital
Type: SH06
Capital : 77 GBP
Date: 2012-04-23
Documents
Capital return purchase own shares
Date: 23 Apr 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Move registers to sail company
Date: 07 Mar 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-06
Officer name: Jason John Carr
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Old address: Unit 4 Staithes Watermark Gateshead Tyne and Wear NE11 9SN
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Robertson
Change date: 2010-03-08
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Mr Marc Simpson
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Jason John Carr
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 31 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 06/04/2009 from 13 grange terrace sunderland tyne & wear SR2 7DF
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jason john carr
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marc simpson / 06/03/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/05/06
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 07 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 24/10/05 from: 13 grange terrace sunderland tyne & wear SR2 7DF
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 14/10/05 from: unit 29 stanfield business centre addison street sunderland tyne & wear SR2 8SZ
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 25/04/05 from: 4 bewicke road industrial estate willington quay wallsend newcastle upon tyne tyne & wear NE28 6LX
Documents
Certificate change of name company
Date: 22 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robertson surveying LIMITED\certificate issued on 22/04/05
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 24/04/02 from: 4 bewicke road industrial estate willington quay wallsend NE28 6SH
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
79 WASHWAY ROAD,SALE,M33 7TQ
Number: | 11244582 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOODLAND WAY,WOODFORD WELLS,IG8 0QQ
Number: | 08169978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERAVISION DEVELOPMENT SALES LIMITED
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 03920249 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDONALD CREDIT UNION LIMITED
3 KILBERRY PARK,DUNDONALD,BT16
Number: | NO000164 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
EXCELLENT TRANSPORT SERVICES LTD
FLAT 10, DARENT HOUSE,BROMLEY,BR1 4LT
Number: | 10531790 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHESTER STREET,OXFORD,OX4 1SN
Number: | 10188607 |
Status: | ACTIVE |
Category: | Private Limited Company |