Advanced company searchLink opens in new window

ROTHERHAM EAST DEVELOPMENT LIMITED

Company number 13394902

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)
11 Oct 2023 AP01 Appointment of Mr. Ravindran Uthayakumar as a director on 6 October 2023
11 Oct 2023 TM01 Termination of appointment of Michael David Daniell as a director on 6 October 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 3,961,779
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 3,721,506
15 Jun 2023 AP01 Appointment of Mr Michael David Daniell as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of James Read Pennington as a director on 5 June 2023
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
24 May 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 3,399,589
11 Jan 2023 AA Full accounts made up to 31 December 2021
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 2,599,589
14 Jul 2022 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 6 July 2022
12 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London England SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 12 July 2022
12 Jul 2022 AD02 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Sanne, 6th Floor 125 London Wall, Barbican London EC2Y 5AS
11 Jul 2022 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 4 July 2022
25 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 2,197,816
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 2,058,666
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,828,222
26 Aug 2021 AP01 Appointment of Mr Mark James Connor as a director on 30 June 2021
22 Jun 2021 AD02 Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
21 Jun 2021 TM02 Termination of appointment of Gagandeep Singh Gill as a secretary on 14 June 2021
21 Jun 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
13 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted