ROTSTONE DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10378012 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ROTSTONE DEVELOPMENTS LTD is an active private limited company with number 10378012. It was incorporated 7 years, 8 months, 14 days ago, on 15 September 2016. The company address is 45 Ashbourne Avenue, London, NW11 0DT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change account reference date company previous shortened
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-29
New date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shlomo Pines
Cessation date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Gazette filings brought up to date
Date: 21 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change account reference date company previous shortened
Date: 30 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2020
Action Date: 17 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-17
Charge number: 103780120003
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
New address: 45 Ashbourne Avenue London NW11 0DT
Old address: Wohl Building Redbourne Avenue London N3 2BS England
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Samuel Glatt
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 08 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103780120001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2018
Action Date: 13 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-13
Charge number: 103780120002
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Samuel Glatt
Appointment date: 2017-01-10
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Glatt
Appointment date: 2016-12-02
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-02
Psc name: Shlomo Pines
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Glatt
Notification date: 2016-12-02
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Spitzer
Notification date: 2016-12-01
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-01
Psc name: Yoel Roter
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shimon Roter
Cessation date: 2016-12-01
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Shlomo Pines
Appointment date: 2017-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2016
Action Date: 02 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-02
Charge number: 103780120001
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
Old address: 36 Shirehall Park London NW4 2QX England
Change date: 2016-12-05
New address: Wohl Building Redbourne Avenue London N3 2BS
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
New address: 36 Shirehall Park London NW4 2QX
Old address: G.A. Harris/ Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
Change date: 2016-12-05
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Shimon Roter
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-24
Officer name: Yoel Roter
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Maurice Adler
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Mr Benjamin Daniel Spitzer
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Mr Maurice Adler
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Friedman
Termination date: 2016-09-27
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Mr Jacob Friedman
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Some Companies
HILTON HALL BUSINESS CENTRE HILTON LANE,WOLVERHAMPTON,WV11 2BQ
Number: | 04195234 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURORA GRATIA RECRUITMENT LIMITED
FLAT 16 BEAVERS LODGE FLAT 16 BEAVERS LODGE,SIDCUP,DA14 6TU
Number: | 11282506 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ASTON CANTLOW ROAD,STRATFORD ON AVON,CV37 9XZ
Number: | 07425524 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 DEVONSHIRE STREET,KEIGHLEY,BD21 2AU
Number: | 10221494 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 225 2A, RUCKHOLT ROAD,LONDON,E10 5NP
Number: | 11001551 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11833663 |
Status: | ACTIVE |
Category: | Private Limited Company |