About

Registered Number: 06344230
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

 

Unit 3 Rotherbrook Court Management Company Ltd was founded on 15 August 2007, it has a status of "Active". This organisation has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
CH03 - Change of particulars for secretary 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 08 September 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
RESOLUTIONS - N/A 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
225 - Change of Accounting Reference Date 30 August 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.