- Company Overview for ROTHCARE ESTATES LIMITED (03941902)
- Filing history for ROTHCARE ESTATES LIMITED (03941902)
- People for ROTHCARE ESTATES LIMITED (03941902)
- Charges for ROTHCARE ESTATES LIMITED (03941902)
- More for ROTHCARE ESTATES LIMITED (03941902)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2014 | AD01 | Registered office address changed from The Manor House Squires Hill Rothwell Northamptonshire NN14 6BQ to Fifth Floor 80 Hammersmith Road London W14 8UD on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Robin Charles Christopher Smith as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Lee Aaron Jones as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Lee Aaron Jones as a director on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Paul Francis Jephcott as a secretary on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Paul Francis Jephcott as a director on 1 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Tom Riall as a director on 1 December 2014 | |
25 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
25 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
25 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
04 Nov 2013 | TM01 | Termination of appointment of Andreas Etherington as a director | |
19 Jul 2013 | MR01 |
Registration of charge 039419020017
|
|
07 May 2013 | CH01 | Director's details changed for Mr Lee Aaron Jones on 3 May 2013 | |
16 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
08 May 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | AP01 | Appointment of Mr Andreas Etherington as a director | |
15 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Lee Aaron Jones on 27 February 2012 | |
26 Aug 2011 | AA | Full accounts made up to 31 December 2010 |