About

Registered Number: 03107307
Date of Incorporation: 27/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: C/O Aj Fleet And Co Hyde Park House, Cartwright Street, Hyde, Cheshire, SK14 4EH,

 

Established in 1995, Robert Young Associates Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Young, Theodore Elliot, Young, Jane Suzanne, Young, Toby in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Theodore Elliot 01 August 2013 - 1
YOUNG, Jane Suzanne 24 October 1995 30 April 2002 1
YOUNG, Toby 30 April 2002 01 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 27 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 29 September 2013
AP03 - Appointment of secretary 29 September 2013
TM02 - Termination of appointment of secretary 29 September 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 October 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
353 - Register of members 29 September 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 October 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 20 October 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 16 October 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 08 November 1996
288 - N/A 15 December 1995
288 - N/A 15 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1995
287 - Change in situation or address of Registered Office 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.