Advanced company searchLink opens in new window

ROTHER PROPERTY LTD

Company number 06879610

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
02 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Apr 2018 CH03 Secretary's details changed for Mr Harry Panton on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Harry Michael Panton on 1 April 2018
25 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
25 Apr 2018 PSC01 Notification of Jack Panton as a person with significant control on 6 April 2016
25 Apr 2018 AP03 Appointment of Mr Harry Panton as a secretary on 1 April 2018
25 Apr 2018 TM02 Termination of appointment of Rufus Othan John Callum Polak as a secretary on 1 April 2018
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
21 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
02 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
09 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 May 2014 AP01 Appointment of Miss Kate Ynis Jane Panton as a director
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014 CH01 Director's details changed for Jack Forsyth Panton on 10 May 2014
13 May 2014 CH01 Director's details changed for Harry Michael Panton on 15 November 2013
03 Dec 2013 CERTNM Company name changed blagden property LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
28 Nov 2013 AD01 Registered office address changed from 26 Gowrie Road London SW11 5NR United Kingdom on 28 November 2013