ROBINSON'S PROPERTY MAINTENANCE LIMITED

Woodend Woodend, Scarborough, YO11 2PW, North Yorkshire, England
StatusACTIVE
Company No.07984094
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ROBINSON'S PROPERTY MAINTENANCE LIMITED is an active private limited company with number 07984094. It was incorporated 12 years, 2 months, 23 days ago, on 09 March 2012. The company address is Woodend Woodend, Scarborough, YO11 2PW, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-19

Officer name: Mrs Catherine Robinson

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-19

Psc name: Mrs Catherine Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Charles Robinson

Notification date: 2023-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Mr Richard Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Robinson

Notification date: 2023-07-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-26

Capital : 126 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: 11-12 Hunmanby Street Muston Filey YO14 0ET England

New address: Woodend the Crescent Scarborough North Yorkshire YO11 2PW

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Benjamin Charles Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 15 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 29 Apr 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Charles Robinson

Appointment date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Robinson

Appointment date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 46a Westborough Scarborough North Yorkshire YO11 1UN England

New address: 11-12 Hunmanby Street Muston Filey YO14 0ET

Change date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: 46a Westborough Scarborough North Yorkshire YO11 1UN

Old address: 46a Westborough Scarborough North Yorkshire YO11 1XX

Change date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 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 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 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: 08 May 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Robinson

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORN SOLUTIONS LIMITED

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:07339318
Status:ACTIVE
Category:Private Limited Company

C.Q.L. ACCOUNTING LIMITED

TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD,TOOTING,SW17 9SH

Number:02889520
Status:ACTIVE
Category:Private Limited Company

EGZ LOGISTICS LTD

44 RUSKIN DRIVE,DONCASTER,DN3 3JQ

Number:10483047
Status:ACTIVE
Category:Private Limited Company

HUMAN FACTORS CONSULTING LIMITED

HENSTAFF COURT,GROESFAEN,CF72 8NG

Number:09145433
Status:ACTIVE
Category:Private Limited Company

NATURE ENGINEERING SERVICES LIMITED

UNIT B 306,SALFORD,M7 4UJ

Number:08724681
Status:ACTIVE
Category:Private Limited Company

OCD FACILITIES MANAGEMENT LTD

19 OAK GROVE,HERTFORD,SG13 8AT

Number:09119902
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