Advanced company searchLink opens in new window

ROBERTSON BELL LTD

Company number 06278798

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)
31 Dec 2019 AD01 Registered office address changed from 3rd Floor, 16 Upper Woburn Place London WC1H 0BS England to Euston House 24 Eversholt Street London NW1 1AD on 31 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 MR04 Satisfaction of charge 062787980002 in full
31 Oct 2019 MR01 Registration of charge 062787980003, created on 31 October 2019
24 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
31 May 2019 RP04PSC01 Second filing for the notification of Jacqueline Lynn Bell as a person with significant control
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Jacqueline Lynn Bell as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 31/05/2019
27 Jun 2017 PSC01 Notification of William Stuart Bell as a person with significant control on 6 April 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,002
28 Jan 2016 SH02 Sub-division of shares on 6 January 2016
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 06/01/2016
24 Dec 2015 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 3rd Floor, 16 Upper Woburn Place London WC1H 0BS on 24 December 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,002
16 Dec 2014 MR01 Registration of charge 062787980002, created on 9 December 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,002
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2014 SH10 Particulars of variation of rights attached to shares