ROUGH HILL LIMITED

05739482
PO BOX 70693 62 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1P 9ZP

Documents

Documents
Date Category Description Pages
27 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2015 accounts Annual Accounts 20 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 officers Termination of appointment of director (Matthew Richard Smith) 1 Buy now
16 Feb 2015 officers Termination of appointment of director (Jeremy Daniel Simmonds) 1 Buy now
06 Oct 2014 accounts Annual Accounts 19 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 officers Change of particulars for director (Ms Marguerite Jane Frost) 2 Buy now
24 Jan 2014 officers Termination of appointment of director (Ian Priest) 1 Buy now
17 Jul 2013 accounts Annual Accounts 22 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
01 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 officers Termination of appointment of director (Mark Smith) 2 Buy now
08 Jan 2013 officers Appointment of director (Mr Mark William Smith) 3 Buy now
03 Oct 2012 accounts Annual Accounts 11 Buy now
27 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jul 2012 annual-return Annual Return 14 Buy now
11 May 2012 officers Change of particulars for director (Matthew Richard Smith) 3 Buy now
11 May 2012 officers Change of particulars for director (Jeremy Daniel Simmonds) 3 Buy now
14 Mar 2012 officers Appointment of secretary (Robert Edward Davison) 3 Buy now
14 Mar 2012 resolution Resolution 20 Buy now
14 Mar 2012 officers Appointment of director (Ian Michael Priest) 3 Buy now
14 Mar 2012 officers Appointment of director (Marguerite Jane Frost) 3 Buy now
14 Mar 2012 officers Termination of appointment of secretary (Matthew Smith) 2 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2012 auditors Auditors Resignation Company 1 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
09 Jan 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
05 Sep 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 8 Buy now
17 Dec 2008 resolution Resolution 27 Buy now
17 Dec 2008 capital S-div 1 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from, the old church, 32 byron hill, road, harrow on the hill, middlesex, HA2 0HY 1 Buy now
15 Apr 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
11 Apr 2008 officers Appointment terminated director daniel kohn 1 Buy now
04 Apr 2008 officers Director's change of particulars / jeremy simmonds / 05/03/2008 1 Buy now
10 Mar 2008 accounts Amended Accounts 12 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers New secretary appointed 2 Buy now
11 Jan 2008 accounts Annual Accounts 11 Buy now
10 May 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
10 May 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
02 Aug 2006 officers New director appointed 1 Buy now
02 Aug 2006 officers New director appointed 1 Buy now
19 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2006 officers New secretary appointed 1 Buy now
12 Apr 2006 officers New director appointed 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 incorporation Incorporation Company 13 Buy now