About

Registered Number: 02878080
Date of Incorporation: 06/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Stainburn Road, Openshaw, Manchester, M11 2DN

 

Based in Openshaw, Robinrate Ltd was established in 1993, it's status is listed as "Active". Robinrate Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 29 December 2015
AUD - Auditor's letter of resignation 11 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 January 2012
RESOLUTIONS - N/A 07 November 2011
SH01 - Return of Allotment of shares 07 November 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
RESOLUTIONS - N/A 04 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 October 2011
SH08 - Notice of name or other designation of class of shares 04 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 06 January 2003
AUD - Auditor's letter of resignation 02 December 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 08 January 2002
169 - Return by a company purchasing its own shares 09 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 December 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
225 - Change of Accounting Reference Date 09 December 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 12 December 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 01 December 1995
363s - Annual Return 29 January 1995
287 - Change in situation or address of Registered Office 22 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.