About

Registered Number: 03207302
Date of Incorporation: 04/06/1996 (28 years ago)
Company Status: Active
Registered Address: Abacus House, 93 High Street, Huntingdon, Cambridgeshire, PE29 3DP

 

Based in Huntingdon, Cambridgeshire, Rothmere.com Ltd was registered on 04 June 1996, it's status is listed as "Active". The business has 2 directors listed as Geernaert, Emma, Noon, Deborah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEERNAERT, Emma 19 May 2005 15 December 2014 1
NOON, Deborah Jane 04 June 1996 30 September 2000 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 15 December 2014
AA - Annual Accounts 11 November 2014
CH03 - Change of particulars for secretary 08 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 June 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 27 July 2000
CERTNM - Change of name certificate 09 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 16 March 1998
AA - Annual Accounts 09 March 1998
287 - Change in situation or address of Registered Office 31 October 1997
363s - Annual Return 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 07 April 1997
288c - Notice of change of directors or secretaries or in their particulars 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
NEWINC - New incorporation documents 04 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.