ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05934602 |
Category | Private Limited Company |
Incorporated | 13 Sep 2006 |
Age | 17 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED is an active private limited company with number 05934602. It was incorporated 17 years, 8 months ago, on 13 September 2006. The company address is Cannon Place Cannon Place, London, EC4N 6AF.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Change corporate secretary company with change date
Date: 02 Jan 2024
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Infrastructure Managers Limited
Change date: 2023-12-15
Documents
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
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
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
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
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
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
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: 24 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
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: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type full
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
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
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan Michael Acutt
Appointment date: 2016-09-26
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
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: 22 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
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
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Change date: 2015-07-01
Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059346020006
Charge creation date: 2015-06-19
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
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2014
Action Date: 19 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059346020005
Charge creation date: 2014-12-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
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: 25 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
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
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
Officer name: Infrastructure Managers Limited
Change date: 2013-02-26
Documents
Change corporate director company with change date
Date: 26 Feb 2013
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-09-04
Officer name: Biif Corporate Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
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
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
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Legacy
Date: 10 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 18 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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: 12 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change corporate secretary company with change date
Date: 12 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Infrastructure Managers Limited
Documents
Appoint corporate director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Biif Corporate Services Limited
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Brindley
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
Accounts with accounts type full
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
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: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
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: 08 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
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: 04 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Accounts with accounts type full
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael ryan / 01/04/2008
Documents
Accounts with accounts type full
Date: 06 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Capital
Type: 122
Description: S-div 07/11/07
Documents
Legacy
Date: 08 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 07/11/07--------- £ si [email protected]=999 £ ic 1/1000
Documents
Legacy
Date: 07 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/11/07
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: mitre house 160 aldersgate street london EC1A 4DD
Documents
Legacy
Date: 22 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 2148 LIMITED\certificate issued on 13/03/07
Documents
Some Companies
69 OLDFIELD ROAD,HAMPTON,TW12 2HP
Number: | 10328174 |
Status: | ACTIVE |
Category: | Private Limited Company |
AL SARMADA PROPERTY INVESTMENTS LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11293001 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NOREWOOD GROVE,NORTH SOMERSET,BS20 8DL
Number: | 04678231 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMEWORK BUSINESS INSTALLATIONS LIMITED
UNIT 3 RCM BUSINESS PARK,OSSETT,WF5 9ND
Number: | 04017383 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WAYNE CLOSE,ORPINGTON,BR6 9TS
Number: | 07054112 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E1 BROOKFIELD BUSINESS CENTRE,COTTENHAM,CB24 8PS
Number: | 07000432 |
Status: | ACTIVE |
Category: | Private Limited Company |