ROBINS HOMES LIMITED

184 Henleaze Road, Bristol, BS9 4NE, England
StatusACTIVE
Company No.05581791
CategoryPrivate Limited Company
Incorporated04 Oct 2005
Age18 years, 8 months
JurisdictionEngland Wales

SUMMARY

ROBINS HOMES LIMITED is an active private limited company with number 05581791. It was incorporated 18 years, 8 months ago, on 04 October 2005. The company address is 184 Henleaze Road, Bristol, BS9 4NE, England.



Company Fillings

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055817910009

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055817910006

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055817910005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-23

Charge number: 055817910009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055817910010

Charge creation date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: 184 Henleaze Road Bristol BS9 4NE

Old address: 609 Fishponds Road Fishponds Bristol BS16 3AA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055817910008

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055817910007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2019

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-07

Charge number: 055817910008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 055817910007

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-25

Charge number: 055817910006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055817910005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-17

Old address: Church Farm Farm Lane Easter Compton Bristol BS35 5RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: 3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT

Change date: 2011-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Jane Robins

Change date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Jeremy Philip Robins

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-04

Officer name: Lisa Jane Robins

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST CAPITAL SERVICES LTD

41 RAMSLYE ROAD,TUNBRIDGE WELLS,TN4 8LT

Number:09293209
Status:ACTIVE
Category:Private Limited Company

ELLY EDUCATIONAL SERVICES LTD

36 BUSHFIELD CRESCENT,EDGWARE,HA8 8XH

Number:09845879
Status:ACTIVE
Category:Private Limited Company

GALWAYN ESTATES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01190329
Status:ACTIVE
Category:Private Limited Company
Number:SL001165
Status:ACTIVE
Category:Limited Partnership

HOWFIELD WOOD AMENITY LAND COMPANY LIMITED

12 KING GEOGE VILLAS JUBILEE ROAD,DEAL,CT14 0DT

Number:07962580
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUIXU STUDIO LIMITED

2 MIRAMAR LODGE,LONDON,NW4 1TD

Number:11098560
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source