ROTHLEY HOUSE MANAGEMENT COMPANY LIMITED
Company number 06628142
- Company Overview for ROTHLEY HOUSE MANAGEMENT COMPANY LIMITED (06628142)
- Filing history for ROTHLEY HOUSE MANAGEMENT COMPANY LIMITED (06628142)
- People for ROTHLEY HOUSE MANAGEMENT COMPANY LIMITED (06628142)
- More for ROTHLEY HOUSE MANAGEMENT COMPANY LIMITED (06628142)
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 Jan 2017 | TM01 | Termination of appointment of Jamie Richard Charles West as a director on 19 January 2017 | |
19 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
27 Apr 2016 | AP01 | Appointment of Mr Jamie Richard Charles West as a director on 5 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Scott Bowley as a director on 5 April 2016 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Bryan Ronalde Atkins as a director on 5 June 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD01 | Registered office address changed from 24 Ashford Road Tenterden Kent TN30 6QU to Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX on 15 August 2014 | |
29 May 2014 | AP04 | Appointment of Burkinshaw Managementlimited as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Sally Barnes as a director | |
07 May 2014 | TM01 | Termination of appointment of Andrew Barker as a director | |
07 May 2014 | TM02 | Termination of appointment of Andrew Barker as a secretary | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Andrew James Barker on 24 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Sally Barnes on 24 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Sylvia Dive on 24 June 2010 |