About

Registered Number: 03911912
Date of Incorporation: 24/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA,

 

Rother Fm Ltd was founded on 24 January 2000. We do not know the number of employees at the company. This company has 2 directors listed as Jones, Matthew David, Wagstaff, Robin Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Matthew David 03 March 2006 03 July 2009 1
WAGSTAFF, Robin Charles 03 March 2006 03 July 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2020
MA - Memorandum and Articles 07 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP04 - Appointment of corporate secretary 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 03 December 2018
MR04 - N/A 23 November 2018
MR04 - N/A 24 October 2018
MR01 - N/A 25 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 03 December 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
RESOLUTIONS - N/A 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 28 January 2001
225 - Change of Accounting Reference Date 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
CERTNM - Change of name certificate 02 February 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Debenture 18 November 2009 Fully Satisfied

N/A

Debenture 25 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.