Advanced company searchLink opens in new window

ROTHERHAM GROUP REALISATIONS LIMITED

Company number 03083010

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)
06 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
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
  • RES13 ‐ Amendment and restatement of existing facilities agreements 28/06/2010
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