ROTHESAY POINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

11/04/2511 April 2025 Appointment of Mr Paul Cole as a director on 2025-04-11

View Document

27/03/2527 March 2025 Termination of appointment of Jennifer Anne Mcmanus as a director on 2025-03-27

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Termination of appointment of Mike Stott as a director on 2021-10-11

View Document

30/03/2130 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH BH23 5ET ENGLAND

View Document

19/02/2019 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 01/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE STOTT / 01/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/02/2017 February 2020 CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK PICKERILL / 01/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR NICK PICKERILL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MIKE STOTT

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE RONCHETTI

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 02/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/07/1712 July 2017 CESSATION OF GARETH MAURICE LEE-RICHARDS AS A PSC

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS DIANE VERONICA RONCHETTI

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PICKERILL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOVIER

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN PICKERILL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/08/1312 August 2013 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

01/08/131 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR STEPHEN PAUL WILLIAMS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PICKERILL

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUGH GOVIER / 13/03/2012

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM FLAT 11 15 WHARNCLIFFE ROAD HIGHCLIFFE DORSET BH23 5DB

View Document

23/11/1123 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 11

View Document

07/08/117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN PICKERILL

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH LEE-RICHARDS

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUGH GOVIER / 26/07/2011

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL UNITED KINGDOM

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company