- Company Overview for ROTHCO INDEPENDENT MORTGAGES LTD (04524137)
- Filing history for ROTHCO INDEPENDENT MORTGAGES LTD (04524137)
- People for ROTHCO INDEPENDENT MORTGAGES LTD (04524137)
- Charges for ROTHCO INDEPENDENT MORTGAGES LTD (04524137)
- More for ROTHCO INDEPENDENT MORTGAGES LTD (04524137)
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) |
---|---|---|---|
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from Lee Moor Farm Business Park Rennington Alnwick Northumberland NE66 3RL on 20 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 May 2013 | MR01 | Registration of charge 045241370004 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2012 | AR01 | Annual return made up to 9 September 2012. List of shareholders has changed | |
27 Sep 2012 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 April 2012
|
|
31 Oct 2011 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
31 Oct 2011 | AR01 | Annual return made up to 9 September 2008 with full list of shareholders | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | AR01 |
Annual return made up to 9 September 2010 with full list of shareholders
|
|
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|
|
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 |
Annual return made up to 9 September 2010 with full list of shareholders
|
|
23 Nov 2010 | CH01 | Director's details changed for Thomas Wilson on 1 January 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 May 2010 | AD01 | Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 | |
07 May 2010 | TM01 | Termination of appointment of Michael Cox as a director | |
10 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Jan 2009 | 363a | Return made up to 09/09/08; full list of members |