About

Registered Number: 03486328
Date of Incorporation: 29/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 27 Queen Street, Oldham, Lancashire, OL1 1RD

 

Based in Lancashire, Peter Robinson & Co (Property Lawyers) Ltd was established in 1997, it's status is listed as "Active". Birchall, Emma Jane, Barnes, Tammy Jean, Birchall, Emma Jane, Robinson, Emma Jane, Robinson, Frederick Peter, Dutson, Nicola Jane, Heywood, Sarah Louise, Shanley, Catherine, Whitehurst, Carly Jane, Wright, Joanna Lesley are listed as directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Tammy Jean 25 June 2009 - 1
BIRCHALL, Emma Jane 19 May 2011 - 1
DUTSON, Nicola Jane 15 July 2009 09 September 2014 1
HEYWOOD, Sarah Louise 25 June 2009 08 January 2019 1
SHANLEY, Catherine 29 December 1997 30 November 1999 1
WHITEHURST, Carly Jane 15 July 2009 18 May 2011 1
WRIGHT, Joanna Lesley 29 December 1997 30 November 1999 1
Secretary Name Appointed Resigned Total Appointments
BIRCHALL, Emma Jane 06 April 2017 - 1
ROBINSON, Emma Jane 20 December 2002 25 June 2009 1
ROBINSON, Frederick Peter 25 June 2015 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 20 March 2019
RESOLUTIONS - N/A 15 March 2019
SH03 - Return of purchase of own shares 15 March 2019
MR01 - N/A 11 March 2019
SH06 - Notice of cancellation of shares 04 March 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 12 June 2018
AP03 - Appointment of secretary 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 25 October 2016
SH01 - Return of Allotment of shares 09 October 2016
RESOLUTIONS - N/A 20 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 July 2015
AP03 - Appointment of secretary 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
RESOLUTIONS - N/A 21 July 2009
RESOLUTIONS - N/A 21 July 2009
RESOLUTIONS - N/A 21 July 2009
RESOLUTIONS - N/A 21 July 2009
123 - Notice of increase in nominal capital 21 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 May 2008
395 - Particulars of a mortgage or charge 15 February 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 12 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 23 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 17 January 2001
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 23 November 1999
225 - Change of Accounting Reference Date 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Legal mortgage 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.