- Company Overview for ROTHESAY MA NO.1 LIMITED (11641166)
- Filing history for ROTHESAY MA NO.1 LIMITED (11641166)
- People for ROTHESAY MA NO.1 LIMITED (11641166)
- Charges for ROTHESAY MA NO.1 LIMITED (11641166)
- More for ROTHESAY MA NO.1 LIMITED (11641166)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
17 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Mar 2024 | PSC05 | Change of details for Rothesay Life Plc as a person with significant control on 1 November 2019 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
09 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Dec 2022 | AP03 | Appointment of Fan Yang as a secretary on 20 December 2022 | |
22 Dec 2022 | AP03 | Appointment of Phoebe Kathleen Lowri Burnett as a secretary on 13 December 2022 | |
22 Dec 2022 | TM02 | Termination of appointment of William Alexander Thomas Gillions as a secretary on 20 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
30 May 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
28 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
09 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
|
08 Apr 2020 | AP03 | Appointment of Eleanor Jane Sizer as a secretary on 8 April 2020 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
01 Nov 2019 | AD01 | Registered office address changed from Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to The Post Building 100 Museum Street London WC1A 1PB on 1 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr Prateek Sharma on 20 April 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
18 Jan 2019 | TM02 | Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019 | |
14 Dec 2018 | MR01 | Registration of charge 116411660001, created on 10 December 2018 | |
24 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
24 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-24
|