Advanced company searchLink opens in new window

ROBERTSON DEVELOPMENTS LTD

Company number 05723928

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)
09 May 2017 MR01 Registration of charge 057239280002, created on 2 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Apr 2017 MR01 Registration of charge 057239280001, created on 24 March 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Feb 2017 AP01 Appointment of Ms Avril Margaret Whitfield as a director on 27 February 2017
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 CH01 Director's details changed for Mr Robert Stephenson Dean on 6 June 2013
07 Mar 2014 CH03 Secretary's details changed for Mr Robert Stephenson Dean on 6 June 2013
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Jul 2013 AD01 Registered office address changed from Charles House 18-21 Charles Street Truro Cornwall TR1 2PQ on 4 July 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Jason Terrence Mitchell on 28 February 2010
10 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 28/02/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008