About

Registered Number: 06055854
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: ELIZABETH TYTLER, Flat 2, 67 Riviere Towans, Phillack, Hayle, Cornwall, TR27 5AF

 

Robbers Roost Flats (Phillack) Ltd was registered on 17 January 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYTLER, Elizabeth 08 September 2008 - 1
DAY, John Roderick 17 January 2007 04 August 2008 1
MUNGLES, Sarah Jane 26 January 2008 30 June 2013 1
SOMAROO, Sanjay 26 January 2008 17 August 2009 1
TYTLER, Simon 08 September 2008 06 August 2012 1
WOODRUFF, Lisa Rebecca 26 January 2008 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
DAY, Miriam Patrica 17 January 2007 18 February 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 19 January 2019
TM01 - Termination of appointment of director 19 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 11 October 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 05 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.