About

Registered Number: 05811176
Date of Incorporation: 09/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Old Stables, Chyandour Lane, Penzance, Cornwall, TR18 3LP

 

Founded in 2006, Rlt Built Environment Ltd are based in Penzance, Cornwall, it has a status of "Active". The companies directors are listed as Cooper, Daniel Geoffrey, Mc Teare, Steven Robert, Lloyd, Dilwyn Gareth, Rodda, Roy Frederick, Travers, Andrew Sean in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Daniel Geoffrey 01 March 2007 - 1
MC TEARE, Steven Robert 20 November 2006 - 1
LLOYD, Dilwyn Gareth 09 May 2006 31 January 2008 1
RODDA, Roy Frederick 09 May 2006 31 January 2008 1
TRAVERS, Andrew Sean 09 May 2006 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AAMD - Amended Accounts 29 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
RESOLUTIONS - N/A 26 October 2006
123 - Notice of increase in nominal capital 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.