About

Registered Number: 03647107
Date of Incorporation: 09/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX,

 

Based in Chichester, West Sussex, Rough House Ltd was registered on 09 October 1998, it has a status of "Active". There are 4 directors listed as Wright, Ann Caroline, Carlton, Peter Richard, Fitzgerald, Graham Ian, Wright, Ann Caroline for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Ann Caroline 16 April 2013 - 1
CARLTON, Peter Richard 18 January 1999 22 July 2003 1
FITZGERALD, Graham Ian 14 April 2004 16 April 2013 1
WRIGHT, Ann Caroline 09 October 1998 14 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 10 October 2019
PSC01 - N/A 01 August 2019
AA01 - Change of accounting reference date 29 July 2019
RP04CS01 - N/A 26 July 2019
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC04 - N/A 10 October 2018
CH01 - Change of particulars for director 10 October 2018
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 27 January 2018
CS01 - N/A 24 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 23 October 2013
TM02 - Termination of appointment of secretary 30 July 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 07 November 2012
SH01 - Return of Allotment of shares 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH04 - Change of particulars for corporate secretary 07 November 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 07 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 20 September 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 19 October 2000
363s - Annual Return 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.