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)
19 Sep 2018 AP01 Appointment of Mr Abdolghaffar Kermani as a director on 18 September 2018
20 Aug 2018 AP01 Appointment of Mrs Tina Marguerite Morton as a director on 9 August 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
20 Feb 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2017
19 Jan 2018 CH01 Director's details changed for Miss Philippa Weaver on 1 December 2017
19 Jan 2018 CH01 Director's details changed for Mr Stephen Arthur I'anson on 1 December 2017
19 Jan 2018 AD01 Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 January 2018
30 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8
14 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
12 May 2015 CH01 Director's details changed for Mr Stephen Arthur I'anson on 1 May 2015
12 May 2015 CH01 Director's details changed for Miss Philippa Weaver on 1 May 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Sep 2014 AD01 Registered office address changed from 11 Redgrove Park Cheltenham Gloucestershire GL51 6QY to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 22 September 2014
26 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
26 Jun 2014 AD01 Registered office address changed from Flat 7 Rothesay Mansion 2 Albert Road Cheltenham Gloucestershire GL52 2QX United Kingdom on 26 June 2014
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Miss Claire Wilkinson on 17 March 2013
17 May 2013 CH01 Director's details changed for Miss Philippa Weaver on 17 March 2013
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders