Advanced company searchLink opens in new window

ROTHBURY PARK FREEHOLD LIMITED

Company number 05268178

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)
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
  • GBP 19
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
  • GBP 19
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
  • GBP 18
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
  • GBP 18
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