ROTHBURY ROAD LIMITED

09293735
1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 May 2024 accounts Annual Accounts 11 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 13 Buy now
15 May 2023 capital Statement of capital (Section 108) 5 Buy now
15 May 2023 insolvency Solvency Statement dated 12/05/23 1 Buy now
15 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 May 2023 resolution Resolution 2 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 13 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 12 Buy now
08 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2020 accounts Annual Accounts 12 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2020 incorporation Memorandum Articles 27 Buy now
12 Feb 2020 resolution Resolution 2 Buy now
11 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Feb 2020 capital Statement of capital (Section 108) 11 Buy now
10 Feb 2020 insolvency Solvency Statement dated 05/02/20 2 Buy now
10 Feb 2020 resolution Resolution 2 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 mortgage Registration of a charge 25 Buy now
13 Jun 2019 mortgage Registration of a charge 9 Buy now
11 Jun 2019 mortgage Registration of a charge 25 Buy now
11 Jun 2019 mortgage Registration of a charge 23 Buy now
13 May 2019 accounts Annual Accounts 11 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2018 accounts Annual Accounts 10 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
23 May 2017 accounts Annual Accounts 7 Buy now
05 May 2017 officers Appointment of secretary (Ms Chelsea Reynolds) 2 Buy now
13 Dec 2016 mortgage Registration of a charge 20 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2016 accounts Annual Accounts 4 Buy now
12 Nov 2015 annual-return Annual Return 6 Buy now
20 Oct 2015 capital Return of Allotment of shares 6 Buy now
20 Oct 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
20 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2015 resolution Resolution 1 Buy now
20 Oct 2015 resolution Resolution 1 Buy now
20 Oct 2015 resolution Resolution 28 Buy now
30 Mar 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
22 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2014 mortgage Registration of a charge 33 Buy now
10 Dec 2014 mortgage Registration of a charge 21 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Nov 2014 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
07 Nov 2014 officers Appointment of director (Mr Henry Thomas Smith) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Paul Clifford Rose) 1 Buy now
04 Nov 2014 incorporation Incorporation Company 47 Buy now