ROTHER COMMERCIAL LIMITED

06066132
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL TN39 5ES

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 9 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2023 accounts Annual Accounts 9 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2022 accounts Annual Accounts 9 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2021 accounts Annual Accounts 10 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 10 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2020 officers Change of particulars for corporate secretary (Corporate Management Services (S.E.) Limited) 1 Buy now
24 Mar 2020 officers Change of particulars for director (Mr Bradley Thomas Caine) 2 Buy now
24 Mar 2020 officers Change of particulars for director (Mr Ronald Trevor Caine) 2 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2019 accounts Annual Accounts 9 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 officers Change of particulars for director (Ronald Trevor Caine) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Ronald Trevor Caine) 2 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 accounts Annual Accounts 7 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 officers Appointment of director (Mr Bradley Thomas Caine) 2 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 mortgage Registration of a charge 8 Buy now
29 Apr 2015 mortgage Registration of a charge 9 Buy now
29 Apr 2015 mortgage Registration of a charge 9 Buy now
29 Apr 2015 mortgage Registration of a charge 9 Buy now
29 Apr 2015 mortgage Registration of a charge 8 Buy now
29 Apr 2015 mortgage Registration of a charge 8 Buy now
20 Feb 2015 mortgage Registration of a charge 9 Buy now
20 Feb 2015 mortgage Registration of a charge 9 Buy now
20 Feb 2015 mortgage Registration of a charge 8 Buy now
20 Feb 2015 mortgage Registration of a charge 9 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 officers Change of particulars for corporate secretary (Corporate Management Services (S.E.) Limited) 1 Buy now
29 Aug 2013 accounts Annual Accounts 4 Buy now
15 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 officers Change of particulars for director (Ronald Trevor Caine) 2 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
19 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
17 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 officers Appointment of corporate secretary (Corporate Management Services (S.E.) Limited) 2 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Christopher Campbell) 1 Buy now
24 Feb 2010 officers Termination of appointment of director (Christopher Campbell) 1 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Ronald Trevor Caine) 2 Buy now
03 Jul 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
18 Apr 2008 accounts Annual Accounts 7 Buy now
07 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
12 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2007 accounts Accounting reference date shortened from 31/01/08 to 30/09/07 1 Buy now
30 Mar 2007 officers New secretary appointed;new director appointed 1 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 incorporation Incorporation Company 9 Buy now