ROTHWELL DENE MANAGEMENT COMPANY LIMITED

Elizabeth House 13 Fordingbridge Business Park Elizabeth House 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hampshire
StatusACTIVE
Company No.03361035
CategoryPrivate Limited Company
Incorporated28 Apr 1997
Age27 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Ltd

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: House & Son Property Consultants Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Abrahams

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Rosalind Abrahams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 19 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

11 LINDEN GARDENS LONDON LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:04594082
Status:ACTIVE
Category:Private Limited Company

DUGI LIMITED

UNIT 4 HOLBROOK INDUSTRIAL ESTATE,COVENTRY,

Number:09575646
Status:ACTIVE
Category:Private Limited Company

GREAT MOORE TREES LIMITED

TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL

Number:04812531
Status:ACTIVE
Category:Private Limited Company

IVER ESTATES INC

ARIASA,FABREGA & FABREGA,,50TH STREET,

Number:FC014077
Status:ACTIVE
Category:Other company type

LIFT FIT LTD

171 WAPPING HIGH STREET,ENGLAND,E1W 3NQ

Number:05201669
Status:ACTIVE
Category:Private Limited Company

THE TURNOUTS FAMILY LTD.

1A BRIGADE STREET,LONDON,SE3 0TW

Number:09358268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source