About

Registered Number: 06585023
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Carriage Building, Bruton Way, Gloucester, Gloucestershire, GL1 1DG

 

Having been setup in 2008, Roberts Limbrick Holdings Ltd has its registered office in Gloucester, Gloucestershire. We don't currently know the number of employees at the organisation. This company has one director listed as Thompson, Elizabeth Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Elizabeth Mary 01 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 08 May 2019
MR01 - N/A 05 October 2018
PSC08 - N/A 04 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
SH06 - Notice of cancellation of shares 28 November 2017
RESOLUTIONS - N/A 08 November 2017
SH08 - Notice of name or other designation of class of shares 08 November 2017
SH08 - Notice of name or other designation of class of shares 08 November 2017
SH08 - Notice of name or other designation of class of shares 08 November 2017
SH03 - Return of purchase of own shares 08 November 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
SH01 - Return of Allotment of shares 04 October 2017
MR01 - N/A 19 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 May 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
RESOLUTIONS - N/A 18 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 April 2012
TM02 - Termination of appointment of secretary 05 December 2011
AP03 - Appointment of secretary 05 December 2011
AR01 - Annual Return 26 May 2011
AD04 - Change of location of company records to the registered office 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 08 February 2010
RESOLUTIONS - N/A 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
353 - Register of members 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
225 - Change of Accounting Reference Date 01 September 2008
CERTNM - Change of name certificate 27 August 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.