- Company Overview for ROTOTHERM GROUP LIMITED (07293465)
- Filing history for ROTOTHERM GROUP LIMITED (07293465)
- People for ROTOTHERM GROUP LIMITED (07293465)
- Charges for ROTOTHERM GROUP LIMITED (07293465)
- More for ROTOTHERM GROUP LIMITED (07293465)
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) |
---|---|---|---|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
18 Jul 2013 | CERTNM |
Company name changed conger investments LIMITED\certificate issued on 18/07/13
|
|
18 Jul 2013 | CONNOT | Change of name notice | |
07 Jun 2013 | MR01 | Registration of charge 072934650002 | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | AP01 | Appointment of Mr Oliver Erkal Conger as a director | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
21 Sep 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
14 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2011 | SH08 | Change of share class name or designation | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | AD01 | Registered office address changed from Global Technology Centre, Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ United Kingdom on 22 November 2010 | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2010
|
|
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | NEWINC |
Incorporation
|