- Company Overview for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- Filing history for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- People for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- Charges for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- Insolvency for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- More for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
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) |
---|---|---|---|
17 Nov 2009 | CH01 | Director's details changed for Darren Craig Bradley on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Keith Stuart Jordan on 1 October 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Howard Lyndon Kellett on 1 October 2009 | |
23 Mar 2009 | 288a | Director appointed mr david john o'hara | |
25 Feb 2009 | 363a | Return made up to 15/11/08; full list of members | |
04 Jul 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
05 Jun 2008 | 363a | Return made up to 15/11/07; full list of members | |
04 Jun 2008 | 288c | Director and secretary's change of particulars / howard kellett / 03/08/2007 | |
04 Jun 2008 | 190 | Location of debenture register | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from mayflower works darnall road sheffield S9 5AB | |
04 Jun 2008 | 353 | Location of register of members | |
04 Jun 2008 | 288c | Director and secretary's change of particulars / howard kellett / 03/08/2007 | |
14 Jan 2008 | CERTNM | Company name changed mayflower technology holdings li mited\certificate issued on 14/01/08 | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
24 Jan 2007 | 363a | Return made up to 15/11/06; full list of members | |
27 Jul 2006 | 395 | Particulars of mortgage/charge | |
03 Apr 2006 | MEM/ARTS | Memorandum and Articles of Association | |
31 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Mar 2006 | 88(2)R | Ad 09/02/06--------- £ si 579365@.1=57936 £ ic 1/57937 | |
09 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2006 | 123 | £ nc 1000/62500 09/02/06 | |
08 Mar 2006 | CERTNM | Company name changed broomco (3936) LIMITED\certificate issued on 08/03/06 | |
07 Mar 2006 | 288a | New director appointed |