THE R.A. ROBERTS PARTNERSHIP LTD

03365807
FOUNDERS COURT LOTHBURY LONDON ENGLAND EC2R 7HE

Documents

Documents
Date Category Description Pages
29 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
27 Mar 2019 insolvency Solvency Statement dated 18/02/19 1 Buy now
27 Mar 2019 resolution Resolution 3 Buy now
13 Aug 2018 accounts Annual Accounts 19 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2017 accounts Annual Accounts 21 Buy now
05 Jul 2017 officers Termination of appointment of director (Antony Antczak) 1 Buy now
05 Jul 2017 officers Termination of appointment of director (Ian Michael Sackfield) 1 Buy now
05 Jul 2017 officers Termination of appointment of director (Roger Clark) 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 officers Termination of appointment of director (Gordon Philip Mazza) 1 Buy now
13 Dec 2016 officers Termination of appointment of director (Steven Benjamin Demidoff) 1 Buy now
13 Dec 2016 officers Termination of appointment of director (Andrew David Clayton) 1 Buy now
13 Dec 2016 officers Appointment of director (Mr Roger Clark) 2 Buy now
13 Dec 2016 officers Appointment of director (Mr Andrew Paul Curran) 2 Buy now
13 Dec 2016 officers Appointment of director (Mr Ian Michael Sackfield) 2 Buy now
03 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Andrew Roberts) 1 Buy now
06 Sep 2016 accounts Annual Accounts 27 Buy now
31 May 2016 annual-return Annual Return 9 Buy now
31 May 2016 address Change Sail Address Company With New Address 1 Buy now
04 Mar 2016 capital Return of Allotment of shares 2 Buy now
04 Aug 2015 accounts Annual Accounts 21 Buy now
19 May 2015 annual-return Annual Return 8 Buy now
24 Mar 2015 officers Appointment of secretary (Mr Andrew Roberts) 2 Buy now
23 Mar 2015 officers Termination of appointment of secretary (Jonathan Charles Partington) 1 Buy now
12 Dec 2014 resolution Resolution 23 Buy now
25 Jul 2014 accounts Annual Accounts 21 Buy now
27 May 2014 annual-return Annual Return 8 Buy now
30 Jul 2013 accounts Annual Accounts 20 Buy now
29 May 2013 annual-return Annual Return 8 Buy now
29 May 2013 officers Termination of appointment of director (Richard Roberts) 1 Buy now
07 Sep 2012 accounts Annual Accounts 20 Buy now
19 Jun 2012 annual-return Annual Return 8 Buy now
28 Sep 2011 accounts Annual Accounts 19 Buy now
28 May 2011 annual-return Annual Return 8 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 accounts Annual Accounts 19 Buy now
06 May 2010 annual-return Annual Return 10 Buy now
14 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
13 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Apr 2010 incorporation Memorandum Articles 21 Buy now
13 Apr 2010 resolution Resolution 5 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Richard Andrew Roberts) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Jonathan Charles Partington) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Gordon Philip Mazza) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Steven Benjamin Demidoff) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Andrew David Clayton) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Antony Antczak) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Jonathan Charles Partington) 1 Buy now
07 Sep 2009 accounts Annual Accounts 18 Buy now
26 May 2009 annual-return Return made up to 06/05/09; full list of members 6 Buy now
26 May 2009 address Location of register of members 1 Buy now
31 Oct 2008 accounts Annual Accounts 17 Buy now
22 Oct 2008 resolution Resolution 22 Buy now
17 Jun 2008 annual-return Return made up to 06/05/08; full list of members 6 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
10 Sep 2007 accounts Annual Accounts 18 Buy now
05 Jun 2007 annual-return Return made up to 06/05/07; full list of members 4 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
21 Jul 2006 accounts Annual Accounts 18 Buy now
26 May 2006 annual-return Return made up to 06/05/06; full list of members 4 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: st. Johns house 2-10 queen street manchester M2 5JB 1 Buy now
05 Dec 2005 officers Director's particulars changed 1 Buy now
31 Aug 2005 accounts Annual Accounts 18 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
29 Jul 2005 officers New director appointed 2 Buy now
24 May 2005 annual-return Return made up to 06/05/05; full list of members 9 Buy now
13 Aug 2004 resolution Resolution 21 Buy now
05 Aug 2004 accounts Annual Accounts 18 Buy now
28 May 2004 annual-return Return made up to 06/05/04; full list of members 9 Buy now
08 Apr 2004 officers Director's particulars changed 1 Buy now
29 Oct 2003 accounts Annual Accounts 19 Buy now
10 Sep 2003 officers Director's particulars changed 1 Buy now
28 May 2003 annual-return Return made up to 06/05/03; full list of members 9 Buy now
02 Sep 2002 accounts Annual Accounts 19 Buy now
16 May 2002 annual-return Return made up to 06/05/02; full list of members 9 Buy now
02 Aug 2001 accounts Annual Accounts 17 Buy now
05 Jun 2001 annual-return Return made up to 06/05/01; full list of members 8 Buy now
13 Dec 2000 accounts Annual Accounts 17 Buy now
30 May 2000 annual-return Return made up to 06/05/00; full list of members 8 Buy now
26 May 2000 officers Director's particulars changed 1 Buy now
11 Oct 1999 accounts Annual Accounts 16 Buy now
24 May 1999 annual-return Return made up to 06/05/99; no change of members 8 Buy now
16 Apr 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Sep 1998 accounts Annual Accounts 5 Buy now
21 Aug 1998 accounts Accounting reference date shortened from 31/05/98 to 31/03/98 1 Buy now
05 Jun 1998 annual-return Return made up to 06/05/98; full list of members 8 Buy now
05 Jun 1998 officers New secretary appointed 2 Buy now
05 Jun 1998 officers Secretary resigned 1 Buy now
15 May 1998 resolution Resolution 11 Buy now
20 Apr 1998 address Registered office changed on 20/04/98 from: north end farm ingersley vale bollington macclesfield cheshire SK10 5BP 1 Buy now