ROBCO PROPERTY DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 09011096 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary declaration of solvency
Date: 17 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 25 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090110960002
Documents
Mortgage satisfy charge full
Date: 25 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090110960003
Documents
Mortgage satisfy charge full
Date: 25 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090110960004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 24 Jun 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Michael Cox
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 26 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090110960001
Documents
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
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
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
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
Gazette filings brought up to date
Date: 19 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 09 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 16 Sep 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090110960001
Documents
Some Companies
17 SHIRWELL CRESCENT,MILTON KEYNES,MK4 1GA
Number: | 03640214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10772885 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE OAKS,WORKINGTON,CA14 1WJ
Number: | 07900888 |
Status: | ACTIVE |
Category: | Private Limited Company |