- Company Overview for ROTTERMANN DEVELOPMENT LTD. (08481673)
- Filing history for ROTTERMANN DEVELOPMENT LTD. (08481673)
- People for ROTTERMANN DEVELOPMENT LTD. (08481673)
- More for ROTTERMANN DEVELOPMENT LTD. (08481673)
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
|
|
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 |