About

Registered Number: 04126000
Date of Incorporation: 15/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: 19-21 Bridgeman Terrace, Wigan, Lancashire, WN1 1TD,

 

Robin Park Letting Agents Wigan Ltd was registered on 15 December 2000 and has its registered office in Wigan in Lancashire, it has a status of "Active". There is one director listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Jacqueline 24 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 05 October 2018
AA - Annual Accounts 25 September 2018
PSC04 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
SH01 - Return of Allotment of shares 17 December 2009
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
AP01 - Appointment of director 07 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 30 September 2003
395 - Particulars of a mortgage or charge 15 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.