ROTHWELL DENE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03361035 |
Category | Private Limited Company |
Incorporated | 28 Apr 1997 |
Age | 27 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
ROTHWELL DENE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03361035. It was incorporated 27 years, 23 days ago, on 28 April 1997. The company address is Elizabeth House 13 Fordingbridge Business Park Elizabeth House 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-10
Officer name: Helen Elizabeth Ball
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-03
Officer name: Roger Anthony Cooper
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danuta Cooper
Appointment date: 2021-12-03
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Rosalind Abrahams
Termination date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Kirk
Appointment date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Lioudmila Karatchentseva
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change sail address company with old address new address
Date: 03 Jun 2015
Category: Address
Type: AD02
Old address: C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW
New address: Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BD
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Christian Hunter Hunter Simmonds
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Michael Thomas Donovan
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Appoint corporate secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Napier Management Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: House & Son Property Consultants Limited
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW
Change date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Abrahams
Documents
Appoint person director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stella Rosalind Abrahams
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Old address: House & Son Landsowne House, Christchurch Road, Bournemouth Dorset BH1 3JW
Change date: 2010-05-19
Documents
Move registers to sail company
Date: 19 May 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: House & Son Property Consultants Limited
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Elizabeth Ball
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Michael Stanley Bolt
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Roger Anthony Cooper
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Dr Nicholas Lydon
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Martin Abrahams
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Lioudmila Karatchentseva
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Christian Hunter Simmonds
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: rowland house hinton road bournemouth dorset BH1 2EG
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 LINDEN GARDENS LONDON LIMITED
68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH
Number: | 04594082 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HOLBROOK INDUSTRIAL ESTATE,COVENTRY,
Number: | 09575646 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL
Number: | 04812531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARIASA,FABREGA & FABREGA,,50TH STREET,
Number: | FC014077 |
Status: | ACTIVE |
Category: | Other company type |
171 WAPPING HIGH STREET,ENGLAND,E1W 3NQ
Number: | 05201669 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BRIGADE STREET,LONDON,SE3 0TW
Number: | 09358268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |