Advanced company searchLink opens in new window

ROTHLEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 06628142

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 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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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