ROTHBURY ROAD LIMITED

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

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