Based in Bristol, Robinco Ltd was established in 1990. Robinco Ltd has 3 directors listed as Milner, John, Grier, Thomas, Mainz, Daniel Richard in the Companies House registry. Currently we aren't aware of the number of employees at the Robinco Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNER, John | N/A | - | 1 |
MAINZ, Daniel Richard | N/A | 15 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIER, Thomas | N/A | 30 December 1998 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 March 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 March 2020 | |
AA - Annual Accounts | 17 March 2020 | |
MR04 - N/A | 20 February 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 13 June 2019 | |
CH01 - Change of particulars for director | 06 February 2019 | |
CH01 - Change of particulars for director | 06 February 2019 | |
PSC04 - N/A | 06 February 2019 | |
AD01 - Change of registered office address | 05 February 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 18 May 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
AD01 - Change of registered office address | 08 February 2017 | |
AR01 - Annual Return | 21 June 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AD01 - Change of registered office address | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
TM01 - Termination of appointment of director | 15 September 2011 | |
TM02 - Termination of appointment of secretary | 15 September 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 14 May 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 27 June 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 29 June 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 08 April 1998 | |
363s - Annual Return | 03 August 1997 | |
AA - Annual Accounts | 03 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
363s - Annual Return | 24 June 1996 | |
AA - Annual Accounts | 26 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1995 | |
363s - Annual Return | 05 July 1995 | |
395 - Particulars of a mortgage or charge | 07 June 1995 | |
AA - Annual Accounts | 28 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 1995 | |
395 - Particulars of a mortgage or charge | 22 February 1995 | |
395 - Particulars of a mortgage or charge | 22 February 1995 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 13 May 1994 | |
AA - Annual Accounts | 09 August 1993 | |
363s - Annual Return | 13 July 1993 | |
AA - Annual Accounts | 14 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1992 | |
395 - Particulars of a mortgage or charge | 27 November 1992 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 November 1992 | |
363s - Annual Return | 01 September 1992 | |
363b - Annual Return | 08 August 1991 | |
363(287) - N/A | 08 August 1991 | |
287 - Change in situation or address of Registered Office | 20 June 1991 | |
AA - Annual Accounts | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 08 February 1991 | |
288 - N/A | 11 December 1990 | |
288 - N/A | 11 December 1990 | |
288 - N/A | 14 November 1990 | |
395 - Particulars of a mortgage or charge | 25 August 1990 | |
AUD - Auditor's letter of resignation | 22 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1990 | |
NEWINC - New incorporation documents | 11 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 25 May 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 17 February 1995 | Fully Satisfied |
N/A |
General letter of hypothecation | 17 February 1995 | Fully Satisfied |
N/A |
Debenture | 18 November 1992 | Fully Satisfied |
N/A |
Memorandum of deposit | 30 January 1991 | Fully Satisfied |
N/A |
Debenture | 08 August 1990 | Fully Satisfied |
N/A |