Based in Derby in Derbyshire, Robinson Structures Ltd was registered on 16 September 2010, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DROZD, Ivor Roland | 17 October 2013 | 19 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSTABLE, Jamie Christopher | 01 May 2011 | 19 October 2011 | 1 |
PREECE, Malcolm Howard | 19 October 2011 | 05 June 2015 | 1 |
WARD, Peter Martin | 01 May 2011 | 19 October 2011 | 1 |
LPE SERVICES LIMITED | 16 September 2010 | 19 October 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 29 October 2019 | |
AA01 - Change of accounting reference date | 19 June 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 19 June 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
CS01 - N/A | 19 October 2017 | |
AD01 - Change of registered office address | 28 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
MR01 - N/A | 17 May 2017 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
CS01 - N/A | 10 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
TM01 - Termination of appointment of director | 19 October 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 15 June 2015 | |
TM02 - Termination of appointment of secretary | 12 June 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
AA - Annual Accounts | 28 April 2014 | |
MR04 - N/A | 08 March 2014 | |
AR01 - Annual Return | 12 November 2013 | |
CH01 - Change of particulars for director | 12 November 2013 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AD01 - Change of registered office address | 12 November 2013 | |
CH01 - Change of particulars for director | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AD01 - Change of registered office address | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AA - Annual Accounts | 29 May 2012 | |
CERTNM - Change of name certificate | 02 April 2012 | |
CONNOT - N/A | 27 March 2012 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AD01 - Change of registered office address | 28 October 2011 | |
AP01 - Appointment of director | 24 October 2011 | |
TM01 - Termination of appointment of director | 24 October 2011 | |
AP01 - Appointment of director | 24 October 2011 | |
AP03 - Appointment of secretary | 23 October 2011 | |
TM01 - Termination of appointment of director | 21 October 2011 | |
TM01 - Termination of appointment of director | 21 October 2011 | |
TM02 - Termination of appointment of secretary | 21 October 2011 | |
TM02 - Termination of appointment of secretary | 21 October 2011 | |
TM02 - Termination of appointment of secretary | 21 October 2011 | |
TM02 - Termination of appointment of secretary | 21 October 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
AR01 - Annual Return | 12 October 2011 | |
CH02 - Change of particulars for corporate director | 12 October 2011 | |
SH01 - Return of Allotment of shares | 11 October 2011 | |
CERTNM - Change of name certificate | 07 October 2011 | |
CONNOT - N/A | 07 October 2011 | |
AP03 - Appointment of secretary | 01 September 2011 | |
AP03 - Appointment of secretary | 31 August 2011 | |
NEWINC - New incorporation documents | 16 September 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2017 | Outstanding |
N/A |
Debenture | 23 July 2012 | Fully Satisfied |
N/A |
Debenture | 13 October 2011 | Fully Satisfied |
N/A |
Debenture | 13 October 2011 | Fully Satisfied |
N/A |