About

Registered Number: 03452246
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Salts Mill 3rd Floor, Victoria Road, Shipley, West Yorkshire, BD18 3LA

 

Having been setup in 1997, Robinson Developments Ltd has its registered office in Shipley, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Robinson, Harold Cawton, Dr, Warburton, George Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Harold Cawton, Dr 30 October 2012 25 February 2019 1
WARBURTON, George Frederick 14 May 2004 23 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 12 May 2020
CS01 - N/A 11 May 2020
MR01 - N/A 25 July 2019
MR01 - N/A 25 July 2019
MR01 - N/A 18 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
MR01 - N/A 15 November 2018
CS01 - N/A 22 October 2018
PSC01 - N/A 23 August 2018
PSC01 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
AA - Annual Accounts 31 July 2018
MR04 - N/A 11 April 2018
MR04 - N/A 10 April 2018
CS01 - N/A 06 November 2017
SH08 - Notice of name or other designation of class of shares 03 October 2017
RESOLUTIONS - N/A 02 October 2017
CC04 - Statement of companies objects 02 October 2017
AA - Annual Accounts 05 July 2017
MR01 - N/A 17 March 2017
MR01 - N/A 17 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 27 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 25 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AP03 - Appointment of secretary 30 October 2012
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
DISS40 - Notice of striking-off action discontinued 10 November 2009
AA - Annual Accounts 08 November 2009
AA - Annual Accounts 08 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
AA - Annual Accounts 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363a - Annual Return 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
363a - Annual Return 23 October 2001
AA - Annual Accounts 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
363a - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
AA - Annual Accounts 14 March 2000
363a - Annual Return 03 December 1999
AA - Annual Accounts 17 March 1999
363a - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
225 - Change of Accounting Reference Date 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
123 - Notice of increase in nominal capital 05 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
CERTNM - Change of name certificate 29 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 25 July 2019 Outstanding

N/A

A registered charge 18 July 2019 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 16 April 2015 Fully Satisfied

N/A

A registered charge 19 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.