Advanced company searchLink opens in new window

ROTTERMANN DEVELOPMENT LTD.

Company number 08481673

Filter by category

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
19 Oct 2022 PSC01 Notification of Stefano Lazzari as a person with significant control on 9 October 2022
19 Oct 2022 PSC07 Cessation of Francesco Catozzi as a person with significant control on 9 October 2022
09 May 2022 CS01 Confirmation statement made on 11 March 2022 with updates
09 May 2022 CH01 Director's details changed for Mrs Margaret Ann Seville on 11 March 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 37-38 Long Acre London WC2E 9JT on 10 October 2018
19 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 AD01 Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 19 April 2017
19 Apr 2017 AP01 Appointment of Mrs Margaret Ann Seville as a director on 12 April 2017
19 Apr 2017 TM01 Termination of appointment of Ekaterina Ostapchuk as a director on 12 April 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
03 Jun 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
03 Jun 2016 CH01 Director's details changed for Mrs Ekaterina Ostapchuk on 3 June 2016
03 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016