Advanced company searchLink opens in new window

ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED

Company number 04236937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
20 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
30 Apr 2019 AA Full accounts made up to 31 December 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
21 Apr 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
27 Sep 2016 AP01 Appointment of Bryan Michael Acutt as a director on 26 September 2016
30 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,150
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,150
12 May 2015 AA Full accounts made up to 31 December 2014
27 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,150
06 May 2014 AA Full accounts made up to 31 December 2013
21 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders