About

Registered Number: 04566770
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9 Griffin Park, Pentre, Mid Glamorgan, CF41 7JD

 

Founded in 2002, Alan Roberts Properties Ltd are based in Pentre, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 21 October 2009
AD01 - Change of registered office address 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 03 December 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
AA - Annual Accounts 30 June 2004
225 - Change of Accounting Reference Date 06 April 2004
363s - Annual Return 06 November 2003
395 - Particulars of a mortgage or charge 06 May 2003
395 - Particulars of a mortgage or charge 17 January 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 September 2007 Outstanding

N/A

Legal mortgage 22 September 2004 Outstanding

N/A

Legal mortgage 15 April 2003 Outstanding

N/A

Debenture 14 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.