About

Registered Number: 03360013
Date of Incorporation: 25/04/1997 (27 years ago)
Company Status: Active
Registered Address: Tech Incubator Manchester Technology Centre, Oxford Road, Manchester, M1 7ED,

 

Robertson Cooper Ltd was founded on 25 April 1997, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Buxton-cope, Vikkie, Moss, Benjamin Alexander, Robertson, Ivan Tony, Professor, Fletcher, Clive Alexander, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON-COPE, Vikkie 01 April 2013 - 1
MOSS, Benjamin Alexander 30 October 2007 - 1
ROBERTSON, Ivan Tony, Professor 23 July 1999 - 1
FLETCHER, Clive Alexander, Dr 09 July 2001 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 31 January 2019
DISS40 - Notice of striking-off action discontinued 21 July 2018
CS01 - N/A 19 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AAMD - Amended Accounts 06 February 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 11 May 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 13 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
353 - Register of members 12 May 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 15 January 2007
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
395 - Particulars of a mortgage or charge 10 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 07 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
CERTNM - Change of name certificate 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 01 February 1999
363b - Annual Return 21 May 1998
363(287) - N/A 21 May 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
225 - Change of Accounting Reference Date 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
CERTNM - Change of name certificate 10 July 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.