ROTHSCHILD AND DAUGHTERS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-10-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-10-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Craig Christian Armstrong as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Penelope Ann Hylton Elliott as a director on 2021-07-19

View Document

22/07/2122 July 2021 Appointment of The Hon Hannah Mary Rothschild as a director on 2021-07-19

View Document

28/06/2128 June 2021 Director's details changed for Mr Craig Christian Armstrong on 2021-06-28

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 14 ST. JAMES'S PLACE LONDON SW1A 1NP UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/10/185 October 2018 CESSATION OF MAGNUS JAMES GOODLAD AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MARY ROTHSCHILD

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR CRAIG CHRISTIAN ARMSTRONG

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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