Advanced company searchLink opens in new window

ROTHCO PROPERTIES LTD

Company number 04766626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2007 288b Secretary resigned
21 May 2007 287 Registered office changed on 21/05/07 from: suite 2P highforce road riverside business park middlesbrough TS2 1RH
28 Mar 2007 288b Director resigned
12 Mar 2007 288b Director resigned
12 Mar 2007 288b Director resigned
01 Feb 2007 AA Full accounts made up to 30 September 2005
10 Jan 2007 288c Secretary's particulars changed;director's particulars changed
06 Dec 2006 395 Particulars of mortgage/charge
03 Jun 2006 395 Particulars of mortgage/charge
25 May 2006 363s Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Feb 2006 395 Particulars of mortgage/charge
25 Jan 2006 288b Director resigned
23 Dec 2005 395 Particulars of mortgage/charge
07 Dec 2005 395 Particulars of mortgage/charge
03 Sep 2005 395 Particulars of mortgage/charge
26 Jul 2005 395 Particulars of mortgage/charge
21 Jun 2005 AA Total exemption small company accounts made up to 30 September 2004
28 May 2005 403b Declaration of mortgage charge released/ceased
19 May 2005 363s Return made up to 16/05/05; full list of members
29 Apr 2005 395 Particulars of mortgage/charge
25 Feb 2005 288a New director appointed
25 Feb 2005 288c Director's particulars changed
14 Dec 2004 395 Particulars of mortgage/charge
05 Jul 2004 363s Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
14 Jun 2004 287 Registered office changed on 14/06/04 from: suite 2M, high force rd riverside business park middlesbrough TS2 1RH