ROBERTSONS ESTATE AGENTS LIMITED - HIGH WYCOMBE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Officers. Termination date: 2023-06-06. Officer name: Susan Elizabeth Allen. 2023-07-07 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Gazette. Gazette filings brought up to date. 2019-10-02 View Report
Gazette. Gazette notice compulsory. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Address. Change date: 2017-10-13. New address: Unit 1 Swains House Swains Lane Flackwell Heath High Wycombe HP10 9BN. Old address: The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA. 2017-10-13 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Accounts. Change account reference date company current shortened. 2016-12-14 View Report
Gazette. Gazette filings brought up to date. 2016-10-15 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Gazette. Gazette notice compulsory. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2016-04-30 View Report
Gazette. Gazette filings brought up to date. 2016-01-16 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Address. Old address: 2 Regius Court Penn High Wycombe Buckinghamshire HP10 8RL. Change date: 2016-01-15. New address: The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA. 2016-01-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-12-25 View Report
Gazette. Gazette notice compulsory. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Officers. Change date: 2013-07-12. Officer name: Mr Simon James Robertson. 2013-08-19 View Report
Officers. Officer name: Mr Simon James Robertson. Change date: 2013-07-12. 2013-08-19 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type dormant. 2011-10-07 View Report
Accounts. Accounts type dormant. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Gazette. Gazette filings brought up to date. 2011-08-16 View Report
Gazette. Gazette notice compulsary. 2011-07-26 View Report
Address. Change date: 2011-03-09. Old address: 13 Fern Walk High Wycombe Buckinghamshire HP15 7RQ. 2011-03-09 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Officers. Officer name: Mrs Susan Elizabeth Allen. Change date: 2010-07-13. 2010-10-22 View Report
Officers. Change date: 2010-07-13. Officer name: Mr Simon James Robertson. 2010-10-21 View Report
Incorporation. Incorporation company. 2009-07-13 View Report