About

Registered Number: 02824537
Date of Incorporation: 07/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Robinson College, Cambridge, CB3 9AN

 

Based in the United Kingdom, Robinson College Enterprises Ltd was registered on 07 June 1993, it's status is listed as "Active". Tumber, Michele Virginia, Milne, Nicholas Stuart, Grieve-smith, John, Myers, John Raymond are listed as directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Nicholas Stuart 28 September 2018 - 1
GRIEVE-SMITH, John 30 June 1993 03 November 1995 1
MYERS, John Raymond 30 June 1993 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
TUMBER, Michele Virginia 01 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 06 December 2018
PSC08 - N/A 19 November 2018
PSC07 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
PSC07 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 18 December 1995
288 - N/A 20 November 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 12 June 1994
288 - N/A 21 September 1993
RESOLUTIONS - N/A 09 July 1993
CERTNM - Change of name certificate 09 July 1993
123 - Notice of increase in nominal capital 09 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1993
287 - Change in situation or address of Registered Office 01 July 1993
NEWINC - New incorporation documents 07 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.