ROTHERHAM GROUP REALISATIONS LIMITED
Company number 03083010
- Company Overview for ROTHERHAM GROUP REALISATIONS LIMITED (03083010)
- Filing history for ROTHERHAM GROUP REALISATIONS LIMITED (03083010)
- People for ROTHERHAM GROUP REALISATIONS LIMITED (03083010)
- Charges for ROTHERHAM GROUP REALISATIONS LIMITED (03083010)
- Insolvency for ROTHERHAM GROUP REALISATIONS LIMITED (03083010)
- More for ROTHERHAM GROUP REALISATIONS LIMITED (03083010)
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) |
---|---|---|---|
06 Sep 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
30 May 2013 | AUD | Auditor's resignation | |
13 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
11 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Colin Riddell as a director | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
27 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
09 Feb 2011 | AD01 | Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 | |
09 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
14 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
23 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
11 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
15 Aug 2008 | 363a | Return made up to 24/07/08; full list of members | |
04 Jul 2008 | AA | Full accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 24/07/07; full list of members | |
04 Jun 2008 | 353 | Location of register of members | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from mayflower works darnall road sheffield south yorkshire S9 5AB | |
04 Jun 2008 | 190 | Location of debenture register | |
04 Jun 2008 | 288c | Director and secretary's change of particulars / howard kellett / 03/08/2007 | |
14 Jan 2008 | CERTNM | Company name changed mayflower technology LIMITED\certificate issued on 14/01/08 |