About

Registered Number: 04308532
Date of Incorporation: 22/10/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

 

Founded in 2001, Robinsons Property Services Ltd have registered office in Huddersfield, it's status is listed as "Liquidation". There is one director listed for Robinsons Property Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMBERT, Pauline 22 October 2001 - 1

Filing History

Document Type Date
MR04 - N/A 30 December 2019
AD01 - Change of registered office address 21 October 2019
RESOLUTIONS - N/A 07 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
LIQ02 - N/A 07 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 01 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 14 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 01 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 27 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
395 - Particulars of a mortgage or charge 17 March 2004
363s - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 16 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 13 November 2002
225 - Change of Accounting Reference Date 21 August 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
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 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Fully Satisfied

N/A

Mortgage deed 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.