Advanced company searchLink opens in new window

ROTHCARE ESTATES LIMITED

Company number 03941902

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)
04 Sep 2024 AD02 Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
03 Sep 2024 AD01 Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
24 Jun 2024 TM01 Termination of appointment of Ryan David Jervis as a director on 17 June 2024
24 Jun 2024 TM01 Termination of appointment of Trevor Michael Torrington as a director on 17 June 2024
24 Jun 2024 AP01 Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
29 May 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
29 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
29 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
29 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Feb 2024 AP01 Appointment of Mr Charles Edward Coney as a director on 21 February 2024
02 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
02 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
02 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
02 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
13 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 August 2022
24 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
12 Apr 2022 PSC05 Change of details for Castlecare Holdings Limited as a person with significant control on 5 January 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022
06 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20