About

Registered Number: 00721402
Date of Incorporation: 12/04/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

 

Based in Cheltenham in Gloucestershire, Robert Thomas (Investments) Ltd was founded on 12 April 1962, it's status in the Companies House registry is set to "Active". Hague, Carl is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAGUE, Carl 02 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 January 2018
CH03 - Change of particulars for secretary 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 05 July 2017
CH03 - Change of particulars for secretary 30 January 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 03 February 2015
AA01 - Change of accounting reference date 01 October 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 January 2014
AA01 - Change of accounting reference date 17 December 2013
AA01 - Change of accounting reference date 02 October 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
AP01 - Appointment of director 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
363s - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
AA - Annual Accounts 07 September 2005
363a - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
363a - Annual Return 26 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
AUD - Auditor's letter of resignation 24 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
MEM/ARTS - N/A 24 March 2004
395 - Particulars of a mortgage or charge 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2004
RESOLUTIONS - N/A 19 March 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 28 March 2003
363s - Annual Return 04 March 2003
AAMD - Amended Accounts 15 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 28 January 1997
RESOLUTIONS - N/A 18 October 1996
MISC - Miscellaneous document 18 October 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 09 January 1995
287 - Change in situation or address of Registered Office 08 November 1994
AA - Annual Accounts 06 August 1994
363a - Annual Return 09 March 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 03 March 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 05 August 1991
AA - Annual Accounts 20 May 1991
287 - Change in situation or address of Registered Office 17 July 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 04 May 1989
AA - Annual Accounts 03 May 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
AA - Annual Accounts 19 April 1986
AA - Annual Accounts 21 July 1983
363 - Annual Return 07 July 1982
NEWINC - New incorporation documents 12 April 1962
MISC - Miscellaneous document 12 April 1962

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 21 December 2005 Outstanding

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Legal charge 16 March 2004 Outstanding

N/A

Mortgage 27 June 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.