This company is commonly known as Robinhill Properties Limited. The company was founded 14 years ago and was given the registration number 07270650. The firm's registered office is in YORK. You can find them at Club Chambers, Museum Street, York, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ROBINHILL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07270650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Club Chambers, Museum Street, York, England, YO1 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 01 June 2010 | Active |
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 01 June 2010 | Active |
Mr John Arthur Newitt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Club Chambers, Museum Street, York, England, YO1 7DN |
Nature of control | : |
|
Mrs Christine Ann Newitt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | English |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Resolution | Resolution. | Download |
2023-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-05-03 | Capital | Capital name of class of shares. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.