Robertson Bell Ltd was registered on 13 June 2007 and are based in London. The companies directors are listed as Bell, William Stuart, Cowing, Jacqui, Oriel Accounting Limited, Cowing, Jacqueline Lynn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, William Stuart | 13 June 2007 | - | 1 |
COWING, Jacqueline Lynn | 31 October 2011 | 06 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWING, Jacqui | 08 July 2009 | 06 November 2011 | 1 |
ORIEL ACCOUNTING LIMITED | 13 June 2007 | 12 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 24 June 2020 | |
AD01 - Change of registered office address | 31 December 2019 | |
AA - Annual Accounts | 21 November 2019 | |
MR04 - N/A | 01 November 2019 | |
MR01 - N/A | 31 October 2019 | |
CS01 - N/A | 24 June 2019 | |
RP04PSC01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 15 August 2017 | |
PSC01 - N/A | 27 June 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 20 July 2016 | |
RESOLUTIONS - N/A | 28 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 January 2016 | |
AD01 - Change of registered office address | 24 December 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
MR01 - N/A | 16 December 2014 | |
SH01 - Return of Allotment of shares | 29 October 2014 | |
AA - Annual Accounts | 20 October 2014 | |
RESOLUTIONS - N/A | 26 September 2014 | |
RESOLUTIONS - N/A | 26 September 2014 | |
RESOLUTIONS - N/A | 26 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 September 2014 | |
CC04 - Statement of companies objects | 26 September 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 22 July 2013 | |
MR04 - N/A | 17 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AD01 - Change of registered office address | 31 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AR01 - Annual Return | 24 February 2012 | |
TM02 - Termination of appointment of secretary | 24 February 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
CH01 - Change of particulars for director | 21 December 2011 | |
CH03 - Change of particulars for secretary | 21 December 2011 | |
CH01 - Change of particulars for director | 20 December 2011 | |
AA - Annual Accounts | 06 December 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
AR01 - Annual Return | 27 June 2011 | |
CH01 - Change of particulars for director | 27 June 2011 | |
AD01 - Change of registered office address | 18 October 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 25 June 2010 | |
AA - Annual Accounts | 10 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
363a - Annual Return | 13 July 2009 | |
225 - Change of Accounting Reference Date | 12 March 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
NEWINC - New incorporation documents | 13 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2019 | Outstanding |
N/A |
A registered charge | 09 December 2014 | Fully Satisfied |
N/A |
Debenture | 20 November 2007 | Fully Satisfied |
N/A |