ROBINS HOMES LIMITED
Status | ACTIVE |
Company No. | 05581791 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 8 months |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055817910006
Documents
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055817910005
Documents
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage satisfy charge full
Date: 03 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055817910008
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage satisfy charge full
Date: 22 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055817910007
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 07 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055817910005
Documents
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
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
Mortgage satisfy charge full
Date: 11 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
Legacy
Date: 11 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; no change of members
Documents
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
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
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
Legacy
Date: 12 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/11/06
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
41 RAMSLYE ROAD,TUNBRIDGE WELLS,TN4 8LT
Number: | 09293209 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BUSHFIELD CRESCENT,EDGWARE,HA8 8XH
Number: | 09845879 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01190329 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIGADALE FARM,,
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) |
2 MIRAMAR LODGE,LONDON,NW4 1TD
Number: | 11098560 |
Status: | ACTIVE |
Category: | Private Limited Company |