ROBERTSON & CO. (INVESTIGATIONS) LIMITED
Company number 04542316
- Company Overview for ROBERTSON & CO. (INVESTIGATIONS) LIMITED (04542316)
- Filing history for ROBERTSON & CO. (INVESTIGATIONS) LIMITED (04542316)
- People for ROBERTSON & CO. (INVESTIGATIONS) LIMITED (04542316)
- Charges for ROBERTSON & CO. (INVESTIGATIONS) LIMITED (04542316)
- More for ROBERTSON & CO. (INVESTIGATIONS) LIMITED (04542316)
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) |
---|---|---|---|
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
16 May 2018 | PSC04 | Change of details for Mr Ben Robertson as a person with significant control on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Ben Robertson on 16 May 2018 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
08 Nov 2016 | AP01 | Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director on 1 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Oct 2016 | CH01 | Director's details changed for Mrs Jennifer Robertson on 14 October 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Ben Robertson on 14 October 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Adam Robertson on 14 October 2016 | |
14 Oct 2016 | CH03 | Secretary's details changed for Mrs Jennifer Robertson on 14 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from , Carlton House 101 New London Road, Chelmsford, Essex, CM2 0PP to Unit 21 Fyfield Business Park Fyfield Ongar Essex CM5 0GN on 13 May 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
23 Jul 2014 | TM01 | Termination of appointment of Gavin Winston Frederick Anthony Robertson as a director on 30 April 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from , C/O Robin Wilson & Co, the Corner House the Street, Little Dunmow, Essex, CM6 3HS on 12 February 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 23 September 2013
Statement of capital on 2013-11-11
|
|
11 Oct 2013 | SH02 | Sub-division of shares on 29 August 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | SH08 | Change of share class name or designation | |
13 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 |