- Company Overview for ROTHER HOUSE FINANCE LIMITED (01381292)
- Filing history for ROTHER HOUSE FINANCE LIMITED (01381292)
- People for ROTHER HOUSE FINANCE LIMITED (01381292)
- Charges for ROTHER HOUSE FINANCE LIMITED (01381292)
- More for ROTHER HOUSE FINANCE LIMITED (01381292)
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) |
---|---|---|---|
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Apr 2014 | AR01 | Annual return made up to 17 April 2014 with full list of shareholders | |
03 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jul 2012 | AP01 | Appointment of Susan Jane Dodd as a director on 13 June 2012 | |
29 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
29 May 2012 | CH03 | Secretary's details changed for Susan Jane Dodd on 2 May 2012 | |
02 May 2012 | AD01 | Registered office address changed from 23 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ on 2 May 2012 | |
02 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
22 Feb 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
31 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
17 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Oct 2010 | AP03 | Appointment of Susan Jane Dodd as a secretary | |
28 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Sir Anthony Nigel Russell Rudd on 17 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mrs Lesley Elizabeth Rudd on 17 April 2010 | |
28 Apr 2010 | TM02 | Termination of appointment of Muriel Davies as a secretary | |
31 Jan 2010 | AD01 | Registered office address changed from 7a, Nevill Street, Abergavenny, Gwent, NP7 5AA. on 31 January 2010 | |
31 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
17 Dec 2009 | AUD | Auditor's resignation | |
16 Jun 2009 | 363a | Return made up to 17/04/09; full list of members | |
03 Mar 2009 | AA | Accounts for a small company made up to 30 April 2008 |