About

Registered Number: 04748130
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU,

 

Based in Poole, Rothwell Property Developments Ltd was registered on 29 April 2003. We don't know the number of employees at Rothwell Property Developments Ltd. Rothwell, Matthew, West, Peter David are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Matthew 01 June 2003 18 October 2007 1
WEST, Peter David 01 June 2003 18 October 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 January 2020
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 May 2018
PSC02 - N/A 11 May 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 24 July 2017
DISS40 - Notice of striking-off action discontinued 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 21 May 2008
353 - Register of members 21 May 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363s - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 01 August 2007
AAMD - Amended Accounts 01 August 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 30 July 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2003 Outstanding

N/A

Legal charge 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.