Advanced company searchLink opens in new window

ROTHERFIELD NOMINEES LIMITED

Company number 02100462

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/02/2018.
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
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