- Company Overview for ROTHBURY PROPERTY MANAGEMENT LTD (13940320)
- Filing history for ROTHBURY PROPERTY MANAGEMENT LTD (13940320)
- People for ROTHBURY PROPERTY MANAGEMENT LTD (13940320)
- More for ROTHBURY PROPERTY MANAGEMENT LTD (13940320)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2024 | DS01 | Application to strike the company off the register | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Gurdeep Kaur Sehra as a director on 1 November 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Shivsinh Thakor as a director on 19 June 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 April 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 7 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
07 Mar 2023 | AD01 | Registered office address changed from Lansdowne House Floor 1 Serviced Office 43 57 Berkeley Square London W1J 6ER United Kingdom to Lansdowne House Berkeley Square London W1J 6ER on 7 March 2023 | |
28 Oct 2022 | PSC05 | Change of details for Rothbury Uk Ltd as a person with significant control on 2 March 2022 | |
22 Sep 2022 | CERTNM |
Company name changed rothbury reserve LIMITED\certificate issued on 22/09/22
|
|
01 Apr 2022 | CH01 | Director's details changed for Gurdeep Kaur Sehra on 1 April 2022 | |
25 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-25
|