Advanced company searchLink opens in new window

QCH ROTHERHAM LIMITED

Company number 12459578

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)
24 Apr 2024 TM01 Termination of appointment of Susan Penny Anne Akrill as a director on 11 April 2024
24 Apr 2024 TM01 Termination of appointment of Mark Andrew Bailey as a director on 11 April 2024
26 Mar 2024 AP01 Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024
28 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
17 Mar 2023 MR01 Registration of charge 124595780001, created on 16 March 2023
16 Mar 2023 PSC07 Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023
07 Mar 2023 PSC01 Notification of Philip Robert Akrill as a person with significant control on 7 February 2023
28 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Feb 2023 PSC04 Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 February 2023
10 Aug 2022 AAMD Amended total exemption full accounts made up to 29 June 2021
16 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 29 June 2021
11 Aug 2021 AD01 Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021
06 Aug 2021 TM01 Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021
22 Jun 2021 AA01 Current accounting period extended from 28 February 2021 to 29 June 2021
26 May 2021 AD01 Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021
10 May 2021 AP01 Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021
10 May 2021 AP01 Appointment of Mr Philip Robert Akrill as a director on 1 May 2021
10 May 2021 TM01 Termination of appointment of Duncan Gilmour as a director on 30 March 2021
10 May 2021 PSC07 Cessation of Duncan Gilmour as a person with significant control on 30 March 2021
08 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
12 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted