About

Registered Number: 06740977
Date of Incorporation: 04/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 19 Moortown Road, Nettleton, Market Rasen, Lincolnshire, LN7 6AA

 

Established in 2008, Robinson & Co. Developments Ltd has its registered office in Market Rasen in Lincolnshire, it has a status of "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 31 October 2019
AAMD - Amended Accounts 04 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 04 November 2016
MR04 - N/A 19 March 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AR01 - Annual Return 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AAMD - Amended Accounts 13 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AR01 - Annual Return 09 November 2009
395 - Particulars of a mortgage or charge 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
225 - Change of Accounting Reference Date 02 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2011 Fully Satisfied

N/A

Debenture 07 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.