ROUGH TRADE RETAIL (UK) LIMITED

05945476
5 BROAD STREET NOTTINGHAM ENGLAND NG1 3AJ

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 32 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 14 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2021 accounts Annual Accounts 13 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 mortgage Registration of a charge 41 Buy now
13 May 2020 accounts Annual Accounts 12 Buy now
01 May 2020 officers Appointment of director (Mr Daniel Otto Miller) 2 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Matthieu Pigasse) 2 Buy now
14 Jan 2020 resolution Resolution 13 Buy now
07 Jan 2020 change-of-name Certificate Change Of Name Company 3 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 12 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2018 accounts Annual Accounts 12 Buy now
14 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2017 mortgage Registration of a charge 22 Buy now
21 Dec 2017 mortgage Registration of a charge 22 Buy now
09 Oct 2017 accounts Annual Accounts 12 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2017 officers Termination of appointment of director (Peter Andrew Donne) 1 Buy now
30 Jun 2017 resolution Resolution 23 Buy now
30 Jun 2017 capital Notice of cancellation of shares 4 Buy now
30 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Jun 2017 capital Return of purchase of own shares 3 Buy now
07 Apr 2017 capital Return of Allotment of shares 3 Buy now
07 Apr 2017 officers Appointment of director (Mr Mathieu Levieille) 2 Buy now
07 Apr 2017 officers Appointment of director (Mr Matthieu Pigasse) 2 Buy now
23 Dec 2016 accounts Annual Accounts 9 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 capital Return of Allotment of shares 4 Buy now
27 Apr 2016 resolution Resolution 1 Buy now
10 Dec 2015 accounts Annual Accounts 9 Buy now
23 Oct 2015 annual-return Annual Return 8 Buy now
12 Oct 2015 officers Appointment of director (Mr Lawrence Marcel Montgomery) 2 Buy now
17 Mar 2015 mortgage Registration of a charge 19 Buy now
08 Dec 2014 accounts Annual Accounts 9 Buy now
20 Oct 2014 capital Notice of cancellation of shares 4 Buy now
20 Oct 2014 capital Return of Allotment of shares 4 Buy now
20 Oct 2014 capital Return of purchase of own shares 3 Buy now
01 Oct 2014 annual-return Annual Return 8 Buy now
08 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
01 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Sep 2014 insolvency Solvency Statement dated 11/08/14 1 Buy now
01 Sep 2014 resolution Resolution 22 Buy now
06 Dec 2013 accounts Annual Accounts 8 Buy now
04 Oct 2013 annual-return Annual Return 8 Buy now
10 Dec 2012 accounts Annual Accounts 8 Buy now
12 Oct 2012 annual-return Annual Return 8 Buy now
20 Dec 2011 accounts Annual Accounts 8 Buy now
21 Oct 2011 officers Termination of appointment of director (Andrew Balcombe) 1 Buy now
29 Sep 2011 annual-return Annual Return 9 Buy now
15 Dec 2010 accounts Annual Accounts 7 Buy now
21 Oct 2010 annual-return Annual Return 9 Buy now
21 Oct 2010 officers Change of particulars for director (Andrew William Balcombe) 2 Buy now
26 Oct 2009 officers Termination of appointment of director (Judith Crighton) 1 Buy now
22 Oct 2009 accounts Annual Accounts 7 Buy now
16 Oct 2009 annual-return Annual Return 6 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
16 Oct 2008 annual-return Return made up to 25/09/08; full list of members 6 Buy now
11 Sep 2008 capital Ad 03/09/08\gbp si 150@1=150\gbp ic 5399/5549\ 2 Buy now
06 Aug 2008 capital Ad 23/07/08\gbp si 2000@1=2000\gbp ic 3399/5399\ 2 Buy now
06 Aug 2008 miscellaneous Statement Of Affairs 8 Buy now
06 Aug 2008 capital Ad 23/07/08\gbp si 699@1=699\gbp ic 2700/3399\ 2 Buy now
04 Aug 2008 officers Director appointed andrew william balcombe 2 Buy now
04 Aug 2008 officers Director appointed martin charles mills 2 Buy now
04 Aug 2008 resolution Resolution 19 Buy now
04 Feb 2008 accounts Annual Accounts 1 Buy now
06 Dec 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
25 Sep 2006 incorporation Incorporation Company 16 Buy now