- Company Overview for ROTHBURY PARK FREEHOLD LIMITED (05268178)
- Filing history for ROTHBURY PARK FREEHOLD LIMITED (05268178)
- People for ROTHBURY PARK FREEHOLD LIMITED (05268178)
- More for ROTHBURY PARK FREEHOLD LIMITED (05268178)
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) |
---|---|---|---|
20 Oct 2017 | TM01 | Termination of appointment of Joanne Renshaw Corbin as a director on 17 October 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 12 April 2017 | |
13 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
22 Nov 2016 | AP01 | Appointment of Mrs Joanne Renshaw Corbin as a director on 17 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Miss Jan Welsby as a director on 17 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
04 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
09 Mar 2016 | AP04 | Appointment of Jwt (South) Limited as a secretary on 29 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 10 November 2015 | |
10 Nov 2015 | AP04 | Appointment of Jwt (South) Limited as a secretary on 10 November 2015 | |
04 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
03 Nov 2015 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 3 November 2015 | |
04 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
17 Oct 2014 | TM01 | Termination of appointment of Stephen James Wright as a director on 17 October 2014 | |
02 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of Philip Robson as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
03 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Trevor George Lewis on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Philip Michael Robson on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Claire Bryany Hichisson on 6 November 2012 | |
04 Sep 2012 | AP01 | Appointment of Stephen James Wright as a director |