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)
18 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 16
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 14
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 15
08 May 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 AP01 Appointment of Mr Andreas Etherington as a director
15 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr Lee Aaron Jones on 27 February 2012
26 Aug 2011 AA Full accounts made up to 31 December 2010
06 May 2011 TM01 Termination of appointment of Catherine Dalton as a director
07 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Lee Aaron Jones on 8 June 2010
11 May 2010 AA Full accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Paul Francis Jephcott on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mr Lee Aaron Jones on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mr Robin Charles Christopher Smith on 1 October 2009
09 Mar 2010 CH03 Secretary's details changed for Mr Paul Francis Jephcott on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mrs Catherine Dixon Dalton on 1 October 2009
02 Jun 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 288a Director appointed mr lee aarron jones
01 Apr 2009 288a Director appointed director robin charles christopher smith
31 Mar 2009 288b Appointment terminated director david savage
12 Mar 2009 363a Return made up to 07/03/09; full list of members
09 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7