ROBERTS & CO (ESTATE AGENTS) LIMITED
Company number 04376798
- Company Overview for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- Filing history for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- People for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- Charges for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- Insolvency for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
- More for ROBERTS & CO (ESTATE AGENTS) LIMITED (04376798)
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) |
---|---|---|---|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | AP01 | Appointment of Mrs Victoria Louise Hollingsworth as a director on 9 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mrs Tracey Anne Darlow as a director on 9 November 2018 | |
31 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Anthony Mark Roberts as a director on 31 July 2018 | |
15 Oct 2018 | PSC07 | Cessation of Anthony Mark Roberts as a person with significant control on 31 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
08 Mar 2018 | PSC04 | Change of details for Mr Peter James Hollingsworth as a person with significant control on 19 February 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Peter James Hollingsworth on 19 February 2018 | |
08 Mar 2018 | CH03 | Secretary's details changed for Mr Peter James Hollingsworth on 19 February 2018 | |
09 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 May 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
10 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
29 May 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
26 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued |