Advanced company searchLink opens in new window

ROTHESAY MANSION MANAGEMENT LIMITED

Company number 06201188

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 Nov 2024 AA Accounts for a dormant company made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
21 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
05 Dec 2023 AP01 Appointment of Miss Amy Mccormick as a director on 1 December 2023
31 Oct 2023 AP01 Appointment of Mr Malcolm Graham Bagot Walters as a director on 31 October 2023
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of Rebecca Stonelake as a director on 4 April 2023
07 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
30 Sep 2022 AP04 Appointment of Cambray Property Management as a secretary on 30 September 2022
30 Sep 2022 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 30 September 2022
18 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
17 May 2022 TM01 Termination of appointment of Abdolghaffar Kermani as a director on 30 April 2022
26 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
20 Oct 2021 CH01 Director's details changed for Miss Jessica Davy on 20 October 2021
20 Oct 2021 AP01 Appointment of Miss Jessica Davy as a director on 1 October 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
08 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
31 Jan 2020 CH01 Director's details changed for Mr Stephen Arthur I'anson on 31 January 2020
08 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
08 Aug 2019 AP01 Appointment of Miss Rebecca Stonelake as a director on 8 August 2019
25 Jul 2019 TM01 Termination of appointment of Tina Marguerite Morton as a director on 15 July 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 30 April 2018