ROBERTS (YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 07115611 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ROBERTS (YORKSHIRE) LIMITED is an active private limited company with number 07115611. It was incorporated 14 years, 3 months, 29 days ago, on 04 January 2010. The company address is 3 Park Square, Leeds, LS1 2NE, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change account reference date company previous extended
Date: 26 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 17 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071156110001
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Legacy
Date: 18 May 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on the 10TH september 2010 as it was factually inaccurate.
Documents
Capital allotment shares
Date: 18 May 2010
Action Date: 21 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-21
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Frederick Curry
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Andrew Kaye
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles
Documents
Certificate change of name company
Date: 12 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roberts and roberts (yorkshire) LIMITED\certificate issued on 12/04/10
Documents
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRUNSWICK QUAY (5-8) MANAGEMENT LIMITED
GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL
Number: | 02082398 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE,RENFREW,PA4 9EB
Number: | SC574216 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHERN HOMES INVESTMENTS LIMITED
20 BURNHAM COURT,LONDON,W2 4SW
Number: | 11384117 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BANK STREET,AYRSHIRE,KA1 1ER
Number: | SC292728 |
Status: | ACTIVE |
Category: | Private Limited Company |
RABANCO PROPERTY MANAGEMENT LTD
1ST FLOOR 46 CRICKLEWOOD BROADWAY,CRICKLEWOOD,NW2 3ET
Number: | 08557615 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GLASSON CLOSE,BLACKBURN,BB2 3LA
Number: | 11305506 |
Status: | ACTIVE |
Category: | Private Limited Company |