Rotala Shared Services Ltd was registered on 23 November 2001, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRINGTON-CROW, Russell | 15 October 2011 | 27 April 2012 | 1 |
GOOZEE, Anthony Charles | 18 December 2001 | 13 October 2004 | 1 |
RICHMOND, Jonathan Martyn | 18 December 2001 | 22 March 2002 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 03 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AP01 - Appointment of director | 30 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
PARENT_ACC - N/A | 03 September 2019 | |
GUARANTEE2 - N/A | 03 September 2019 | |
AGREEMENT2 - N/A | 03 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 03 December 2018 | |
TM01 - Termination of appointment of director | 01 November 2018 | |
AA - Annual Accounts | 23 August 2018 | |
PARENT_ACC - N/A | 23 August 2018 | |
GUARANTEE2 - N/A | 23 August 2018 | |
AGREEMENT2 - N/A | 23 August 2018 | |
MR01 - N/A | 10 April 2018 | |
MR01 - N/A | 12 December 2017 | |
RESOLUTIONS - N/A | 11 December 2017 | |
MR04 - N/A | 07 December 2017 | |
MR04 - N/A | 07 December 2017 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 22 August 2017 | |
PARENT_ACC - N/A | 22 August 2017 | |
AGREEMENT2 - N/A | 22 August 2017 | |
GUARANTEE2 - N/A | 22 August 2017 | |
MR01 - N/A | 02 June 2017 | |
MR01 - N/A | 28 April 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
PARENT_ACC - N/A | 31 August 2016 | |
GUARANTEE2 - N/A | 31 August 2016 | |
AGREEMENT2 - N/A | 31 August 2016 | |
MR01 - N/A | 31 May 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
MR01 - N/A | 28 April 2016 | |
MR01 - N/A | 05 April 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AD01 - Change of registered office address | 11 November 2015 | |
AA - Annual Accounts | 26 August 2015 | |
PARENT_ACC - N/A | 26 August 2015 | |
GUARANTEE2 - N/A | 26 August 2015 | |
AGREEMENT2 - N/A | 26 August 2015 | |
TM01 - Termination of appointment of director | 13 April 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
CERTNM - Change of name certificate | 25 November 2014 | |
AR01 - Annual Return | 24 November 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
PARENT_ACC - N/A | 13 August 2014 | |
AGREEMENT2 - N/A | 13 August 2014 | |
GUARANTEE2 - N/A | 13 August 2014 | |
MR01 - N/A | 09 May 2014 | |
MR01 - N/A | 07 March 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 03 September 2013 | |
RESOLUTIONS - N/A | 27 August 2013 | |
PARENT_ACC - N/A | 12 August 2013 | |
GUARANTEE2 - N/A | 12 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
AR01 - Annual Return | 27 December 2012 | |
RESOLUTIONS - N/A | 26 November 2012 | |
MEM/ARTS - N/A | 22 November 2012 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
SH01 - Return of Allotment of shares | 10 February 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 08 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
AR01 - Annual Return | 26 November 2009 | |
RESOLUTIONS - N/A | 12 November 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 November 2009 | |
MEM/ARTS - N/A | 12 November 2009 | |
CC04 - Statement of companies objects | 12 November 2009 | |
SH19 - Statement of capital | 12 November 2009 | |
CAP-SS - N/A | 12 November 2009 | |
AUD - Auditor's letter of resignation | 06 November 2009 | |
RESOLUTIONS - N/A | 13 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
RESOLUTIONS - N/A | 17 July 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2009 | |
123 - Notice of increase in nominal capital | 17 July 2009 | |
RESOLUTIONS - N/A | 09 December 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 December 2008 | |
123 - Notice of increase in nominal capital | 09 December 2008 | |
363a - Annual Return | 27 November 2008 | |
RESOLUTIONS - N/A | 02 October 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 2008 | |
123 - Notice of increase in nominal capital | 02 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
363a - Annual Return | 29 November 2007 | |
AA - Annual Accounts | 30 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 05 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
363s - Annual Return | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
AA - Annual Accounts | 26 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
363s - Annual Return | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2005 | |
CERTNM - Change of name certificate | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
AA - Annual Accounts | 25 October 2004 | |
RESOLUTIONS - N/A | 05 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2004 | |
363s - Annual Return | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 17 December 2003 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
395 - Particulars of a mortgage or charge | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
287 - Change in situation or address of Registered Office | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
CERTNM - Change of name certificate | 19 December 2001 | |
NEWINC - New incorporation documents | 23 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2018 | Outstanding |
N/A |
A registered charge | 05 December 2017 | Outstanding |
N/A |
A registered charge | 31 May 2017 | Outstanding |
N/A |
A registered charge | 25 April 2017 | Outstanding |
N/A |
A registered charge | 27 May 2016 | Outstanding |
N/A |
A registered charge | 28 April 2016 | Outstanding |
N/A |
A registered charge | 29 March 2016 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Outstanding |
N/A |
A registered charge | 27 February 2014 | Outstanding |
N/A |
Legal charge | 04 June 2010 | Fully Satisfied |
N/A |
Debenture | 04 June 2010 | Fully Satisfied |
N/A |
Mortgage | 29 June 2007 | Outstanding |
N/A |
Legal charge | 23 April 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 27 April 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 March 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 October 2005 | Fully Satisfied |
N/A |
Debenture | 18 October 2004 | Fully Satisfied |
N/A |
All assets debenture | 21 May 2004 | Fully Satisfied |
N/A |
Debenture | 01 October 2002 | Fully Satisfied |
N/A |
Fixed charge | 28 March 2002 | Fully Satisfied |
N/A |
Debenture | 20 March 2002 | Fully Satisfied |
N/A |