Advanced company searchLink opens in new window

ROTHCARE ESTATES LIMITED

Company number 03941902

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 25,000
04 Nov 2013 TM01 Termination of appointment of Andreas Etherington as a director
19 Jul 2013 MR01 Registration of charge 039419020017
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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