ROBCO PROPERTY DEVELOPMENTS LIMITED

Castlegate House, 36 Castle Street, Hertford, SG14 1HH, Hertfordshire
StatusLIQUIDATION
Company No.09011096
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ROBCO PROPERTY DEVELOPMENTS LIMITED is an liquidation private limited company with number 09011096. It was incorporated 10 years, 1 month, 5 days ago, on 25 April 2014. The company address is Castlegate House, 36 Castle Street, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 19 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-27

Psc name: Breezewood Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Romfin Limited

Cessation date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

Change date: 2024-05-17

Old address: Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY

New address: Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090110960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090110960003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090110960004

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthew Cox

Termination date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-21

Charge number: 090110960004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-21

Charge number: 090110960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-21

Charge number: 090110960002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

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: 16 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-25

Psc name: Romfin Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

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: 30 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Jun 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Michael Cox

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Llewelyn Morgan

Termination date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Elizabeth Morgan

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Cox

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Cox

Appointment date: 2020-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090110960001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Llewelyn Morgan

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mrs Rebecca Jane Elizabeth Morgan

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: , Tanyard Place Grove Road, Seal, Sevenoaks, Kent, TN15 0LE, United Kingdom

New address: Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY

Change date: 2015-01-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090110960001

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRNE WILLIAMS LIMITED

17 SHIRWELL CRESCENT,MILTON KEYNES,MK4 1GA

Number:03640214
Status:ACTIVE
Category:Private Limited Company

OPE CLOUD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11111272
Status:ACTIVE
Category:Private Limited Company

P & B ROOFING & BUILDING CONTRACTORS LTD

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:07471276
Status:LIQUIDATION
Category:Private Limited Company

PILLAR NURSING PLACEMENTS LIMITED

139 UPPERTHORPE ROAD,SHEFFIELD,S6 3EB

Number:09879629
Status:ACTIVE
Category:Private Limited Company

SAINT MARK MANSION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10772885
Status:ACTIVE
Category:Private Limited Company

TIMMINS ROOFING LIMITED

3 THE OAKS,WORKINGTON,CA14 1WJ

Number:07900888
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