ROTHER COMMERCIAL LIMITED
Status | ACTIVE |
Company No. | 06066132 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ROTHER COMMERCIAL LIMITED is an active private limited company with number 06066132. It was incorporated 17 years, 4 months, 5 days ago, on 24 January 2007. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ronald Trevor Caine
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald Trevor Caine
Change date: 2020-03-01
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rother Coastal Properties Limited
Change date: 2020-03-01
Documents
Change corporate secretary company with change date
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Corporate Management Services (S.E.) Limited
Change date: 2020-03-01
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Thomas Caine
Change date: 2020-03-01
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr Ronald Trevor Caine
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
Change date: 2020-03-24
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rother Coastal Properties Limited
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ronald Trevor Caine
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 23 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Trevor Caine
Change date: 2018-06-23
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-14
Officer name: Ronald Trevor Caine
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ronald Trevor Caine
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Rother Coastal Properties Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Bradley Thomas Caine
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060661320008
Charge creation date: 2015-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060661320010
Charge creation date: 2015-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-27
Charge number: 060661320009
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-27
Charge number: 060661320011
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-27
Charge number: 060661320012
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-27
Charge number: 060661320013
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060661320006
Charge creation date: 2015-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060661320004
Charge creation date: 2015-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-17
Charge number: 060661320007
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-17
Charge number: 060661320005
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change corporate secretary company with change date
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-27
Officer name: Corporate Management Services (S.E.) Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 15 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-26
Officer name: Ronald Trevor Caine
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Legacy
Date: 17 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint corporate secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Corporate Management Services (S.E.) Limited
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Campbell
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Campbell
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Trevor Caine
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 12 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 30/09/07
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
72 CAERAU ROAD,NEWPORT,NP20 4HJ
Number: | 02865114 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARROW CIVIL ENGINEERING LIMITED
7 MILL LANE,BEDFORDSHIRE,MK45 5DG
Number: | 03980390 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERCITY ACCOMMODATION 21 MOOR ROAD,LEEDS,LS6 4BG
Number: | 02333678 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRAV MAGA DEFENCE ACADEMY LIMITED
3 JESSE TERRACE,READING,RG1 7RS
Number: | 10264214 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEHURST STYCHENS LANE,REDHILL,RH1 4LL
Number: | 07899396 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SWALLOWFIELDS,MIDDLESBROUGH,TS8 0UH
Number: | 11636302 |
Status: | ACTIVE |
Category: | Private Limited Company |