About

Registered Number: 04305174
Date of Incorporation: 16/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 9-11 Albert Street, Mansfield, Nottinghamshire, NG18 1EA

 

Robin Down Court Management Company Ltd was founded on 16 October 2001. We don't currently know the number of employees at this company. The current directors of this organisation are Dawson, Charles Geoffrey, Close, David John, Ball, Enid Margaret, Coupe, Vivien Jean, Davies, Beryl, Harrison, Edna Patricia, Jamieson, Robert David, Mellows, Pauline Betty, Orton, Geoffrey, Renshaw, Gerda Maria Lilli, Teanby, Elizabeth, Watson, Elizabeth Hope, Wilford, Ethel Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, David John 27 November 2014 - 1
BALL, Enid Margaret 26 November 2001 13 November 2007 1
COUPE, Vivien Jean 16 October 2001 06 November 2008 1
DAVIES, Beryl 26 November 2001 06 November 2008 1
HARRISON, Edna Patricia 13 November 2007 11 October 2010 1
JAMIESON, Robert David 15 December 2009 01 September 2014 1
MELLOWS, Pauline Betty 16 October 2001 13 November 2007 1
ORTON, Geoffrey 27 November 2014 04 August 2015 1
RENSHAW, Gerda Maria Lilli 15 December 2009 31 March 2010 1
TEANBY, Elizabeth 26 November 2001 31 August 2012 1
WATSON, Elizabeth Hope 13 November 2007 11 October 2010 1
WILFORD, Ethel Jean 16 October 2001 30 January 2003 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Charles Geoffrey 16 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 06 December 2017
CS01 - N/A 22 October 2017
AA - Annual Accounts 12 October 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 30 October 2016
CS01 - N/A 30 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 20 October 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 21 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 07 November 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 26 July 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
225 - Change of Accounting Reference Date 03 December 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
MEM/ARTS - N/A 07 November 2001
CERTNM - Change of name certificate 29 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.