About

Registered Number: 06066132
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Established in 2007, Rother Commercial Ltd has its registered office in Bexhill in East Sussex. We don't know the number of employees at this business. The companies director is listed as Corporate Management Services (S.E.) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED 10 February 2010 - 1

Filing History

Document Type Date
PSC04 - N/A 25 March 2020
PSC05 - N/A 25 March 2020
CH04 - Change of particulars for corporate secretary 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 27 January 2020
PSC07 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 31 August 2018
PSC01 - N/A 25 January 2018
CS01 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 28 August 2015
MR01 - N/A 29 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 20 February 2015
MR01 - N/A 20 February 2015
MR01 - N/A 20 February 2015
MR01 - N/A 20 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 January 2014
CH04 - Change of particulars for corporate secretary 27 January 2014
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 15 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AA - Annual Accounts 29 June 2010
AP04 - Appointment of corporate secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 12 May 2007
225 - Change of Accounting Reference Date 03 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

Legal charge 17 February 2011 Outstanding

N/A

Debenture 30 January 2011 Outstanding

N/A

Debenture 10 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.