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)
21 Jan 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Jan 1991 AA Accounts for a dormant company made up to 30 June 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 30 June 1990
21 Jan 1991 363 Return made up to 30/06/90; full list of members
21 Jan 1991 287 Registered office changed on 21/01/91 from: 7 fairmile, henley on thames, oxfordshire, RG9 2JR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/01/91 from: 7 fairmile, henley on thames, oxfordshire, RG9 2JR
22 Sep 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Aug 1989 287 Registered office changed on 01/08/89 from: 13 bridge avenue, maidenhead, berks, SL6 1RR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/08/89 from: 13 bridge avenue, maidenhead, berks, SL6 1RR
20 Jul 1989 AA Accounts for a dormant company made up to 16 February 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 16 February 1989
20 Jul 1989 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jul 1989 363 Return made up to 07/07/89; full list of members
14 Mar 1989 AA Accounts for a dormant company made up to 30 June 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 30 June 1988
14 Mar 1989 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Mar 1989 363 Return made up to 23/09/88; no change of members
13 Jun 1988 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
05 May 1988 363 Return made up to 31/12/87; full list of members
22 Feb 1988 288 New director appointed
27 Oct 1987 288 New director appointed
30 Jun 1987 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
21 Apr 1987 GAZ(U) Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentGazettable document
14 Apr 1987 287 Registered office changed on 14/04/87 from: epworth house, 25/35 city road, london, EC1Y 1AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/04/87 from: epworth house, 25/35 city road, london, EC1Y 1AA
14 Apr 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Apr 1987 CERTNM Company name changed lookusual LIMITED\certificate issued on 09/04/87
17 Feb 1987 NEWINC Incorporation
17 Feb 1987 CERTINC Certificate of Incorporation