About

Registered Number: 05551934
Date of Incorporation: 01/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Little Robins Nest, Rhyl Road, Rhuddlan, Denbighshre, LL18 2TR

 

Little Robins Nest Ltd was registered on 01 September 2005. We don't currently know the number of employees at Little Robins Nest Ltd. There are 6 directors listed as Peers, Natalie Alexandra Victoria, Peers, Natalie Alexandra Victoria, Peers, Prudence Gail, Chinnasamy, Kalirajan, Malladi, Srinivas, Dr, Peers, Graham John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEERS, Natalie Alexandra Victoria 20 September 2018 - 1
CHINNASAMY, Kalirajan 20 April 2009 12 August 2015 1
MALLADI, Srinivas, Dr 05 January 2006 26 March 2009 1
PEERS, Graham John 01 September 2005 05 January 2006 1
Secretary Name Appointed Resigned Total Appointments
PEERS, Natalie Alexandra Victoria 05 January 2006 20 September 2018 1
PEERS, Prudence Gail 01 September 2005 05 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 December 2018
AP01 - Appointment of director 27 September 2018
PSC04 - N/A 27 September 2018
PSC01 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
PSC07 - N/A 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 23 June 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
AR01 - Annual Return 30 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 03 September 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2006
353 - Register of members 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.