- Company Overview for ROTHERFIELD NOMINEES LIMITED (02100462)
- Filing history for ROTHERFIELD NOMINEES LIMITED (02100462)
- People for ROTHERFIELD NOMINEES LIMITED (02100462)
- More for ROTHERFIELD NOMINEES LIMITED (02100462)
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) |
---|---|---|---|
18 Jul 2017 | TM01 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC02 |
Notification of Panmure Gordon Broking Limited as a person with significant control on 6 April 2016
|
|
01 Feb 2017 | AP01 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Philip Tansey as a director on 31 January 2017 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 Feb 2016 | AP01 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
03 Oct 2014 | TM02 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
22 Nov 2012 | TM01 | Termination of appointment of Timothy Linacre as a director | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Sep 2012 | AD01 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Mr Phillip Andrew Wale as a director | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Mr Philip Tansey as a director | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |