ROBINSON PROPERTIES (WHITBY) LTD

Ladycross Plantation Ladycross Plantation, Whitby, YO21 1UA, North Yorkshire
StatusACTIVE
Company No.06467234
CategoryPrivate Limited Company
Incorporated08 Jan 2008
Age16 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROBINSON PROPERTIES (WHITBY) LTD is an active private limited company with number 06467234. It was incorporated 16 years, 3 months, 22 days ago, on 08 January 2008. The company address is Ladycross Plantation Ladycross Plantation, Whitby, YO21 1UA, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2023

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: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-14

Charge number: 064672340002

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kieran Robinson

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-31

Officer name: Mrs Electra Robinson

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mrs Basilya Robinson

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Kieran Robinson

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mrs Electra Robinson

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr John Kieran Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2016

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-10

Officer name: Mrs Electra Robinson

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2016

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-10

Officer name: Mrs Electra Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-08

Officer name: Mrs Electra Robinson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-08

Officer name: Kieran Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-08

Officer name: Mrs Electra Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-08

Old address: 50 Norwood Street Scarborough N Yorks YO12 7ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Electra Robinson

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieran Robinson

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE WATER FREIGHT LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08450560
Status:ACTIVE
Category:Private Limited Company

BRIDGE FUNDING & INVESTMENTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11775116
Status:ACTIVE
Category:Private Limited Company

ENKAY & CO LTD

60 LIGHT OAKS ROAD,SALFORD,M6 8NQ

Number:07949761
Status:ACTIVE
Category:Private Limited Company

FST (UK) LIMITED

3RD,LONDON,W1S 1YH

Number:08886925
Status:ACTIVE
Category:Private Limited Company

IM SAFEGUARDING LTD

48 FIELDSEND ROAD,SUTTON,SM3 8NR

Number:11377386
Status:ACTIVE
Category:Private Limited Company

PUMPKIN THE CAT LIMITED

2 HURLE ROAD,BRISTOL,BS8 2SY

Number:11348501
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