Founded in 2009, Rother Property Ltd has its registered office in St. Albans in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Panton, Harry Michael, Panton, Kate Ynis Jane, Hcs Secretarial Limited, Polak, Rufus Othan John Callum in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANTON, Kate Ynis Jane | 18 May 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANTON, Harry Michael | 01 April 2018 | - | 1 |
HCS SECRETARIAL LIMITED | 16 April 2009 | 16 April 2009 | 1 |
POLAK, Rufus Othan John Callum | 16 April 2009 | 01 April 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 May 2019 | |
DS01 - Striking off application by a company | 17 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CH03 - Change of particulars for secretary | 25 April 2018 | |
CH01 - Change of particulars for director | 25 April 2018 | |
CS01 - N/A | 25 April 2018 | |
PSC01 - N/A | 25 April 2018 | |
AP03 - Appointment of secretary | 25 April 2018 | |
TM02 - Termination of appointment of secretary | 25 April 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 21 January 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 09 May 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AP01 - Appointment of director | 23 May 2014 | |
AR01 - Annual Return | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
CERTNM - Change of name certificate | 03 December 2013 | |
AA - Annual Accounts | 28 November 2013 | |
AD01 - Change of registered office address | 28 November 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
AA - Annual Accounts | 13 January 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 19 December 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH03 - Change of particulars for secretary | 28 May 2010 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
NEWINC - New incorporation documents | 16 April 2009 |