About

Registered Number: 03295846
Date of Incorporation: 23/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: 154 Blackberry Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4JJ

 

Established in 1996, R.O.B. Properties Ltd has its registered office in Sutton Coldfield, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 26 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 10 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 14 January 1998
395 - Particulars of a mortgage or charge 30 June 1997
225 - Change of Accounting Reference Date 12 March 1997
287 - Change in situation or address of Registered Office 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 November 2005 Fully Satisfied

N/A

Debenture 27 October 2005 Fully Satisfied

N/A

Legal mortgage 12 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.