ROTTINGDEAN HALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2024-09-30 |
05/06/255 June 2025 | Director's details changed for Mrs Louise Elizabeth Arnold on 2025-04-08 |
05/06/255 June 2025 | Director's details changed for Mrs Louise Elizabeth Arnold on 2025-04-08 |
04/06/254 June 2025 | Director's details changed for Mrs Kim Turnbull James on 2025-04-08 |
04/06/254 June 2025 | Director's details changed for Mrs Lesley Claire Arnold on 2025-04-08 |
04/06/254 June 2025 | Director's details changed for Mrs Elaine Frances Eardley on 2025-04-08 |
07/05/257 May 2025 | Termination of appointment of Gillian Lynete Lake as a director on 2025-04-08 |
24/04/2524 April 2025 | Notification of Lesley Claire Arnold as a person with significant control on 2025-04-08 |
24/04/2524 April 2025 | Cessation of Gillian Lynete Lake as a person with significant control on 2025-04-08 |
17/04/2517 April 2025 | Director's details changed for Mrs Lesley Claire Arnold on 2025-04-08 |
09/04/259 April 2025 | Appointment of Mrs Marian Jane Myers as a secretary on 2025-04-08 |
09/04/259 April 2025 | Termination of appointment of Lesley Claire Arnold as a secretary on 2025-04-08 |
09/04/259 April 2025 | Appointment of Mrs Marian Jane Myers as a director on 2025-04-08 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/03/248 March 2024 | Micro company accounts made up to 2023-09-30 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
04/10/234 October 2023 | Withdrawal of a person with significant control statement on 2023-10-04 |
04/10/234 October 2023 | Notification of Gillian Lynette Lake as a person with significant control on 2023-08-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Registered office address changed from Ms L C Arnold 39 Tumulus Road Saltdean Brighton East Sussex BN2 8FR to 88 Boundary Road Hove BN3 7GA on 2023-09-22 |
07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/05/2213 May 2022 | Micro company accounts made up to 2021-09-30 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
25/01/2225 January 2022 | Termination of appointment of Michael Keith Greenslade as a director on 2021-10-26 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/07/2112 July 2021 | Appointment of Mrs Kim Turnbull James as a director on 2021-07-07 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH ARNOLD / 25/01/2021 |
02/11/202 November 2020 | DIRECTOR APPOINTED MRS LOUISE ELIZABETH ARNOLD |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/09/205 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDELL |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LEONARD LAKE |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/04/173 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/02/164 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/04/158 April 2015 | DIRECTOR APPOINTED MRS HEATHER MAE BUTLER |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/02/122 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/01/1127 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES EARDLEY / 25/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD LAKE / 25/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SAUNDERSON HINDELL / 25/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH GREENSLADE / 25/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYNETE LAKE / 25/01/2010 |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLAIRE ARNOLD / 25/01/2010 |
27/01/0927 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
31/03/0831 March 2008 | 30/09/07 TOTAL EXEMPTION FULL |
01/02/081 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
01/02/071 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
03/02/063 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
03/02/043 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | DIRECTOR RESIGNED |
01/08/031 August 2003 | SECRETARY RESIGNED |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
08/02/038 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
08/02/038 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
06/02/026 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
09/02/009 February 2000 | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS |
13/01/9913 January 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
30/06/9830 June 1998 | DIRECTOR RESIGNED |
17/02/9817 February 1998 | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS |
17/02/9817 February 1998 | NEW DIRECTOR APPOINTED |
28/01/9828 January 1998 | DIRECTOR RESIGNED |
15/12/9715 December 1997 | FULL ACCOUNTS MADE UP TO 30/09/97 |
02/05/972 May 1997 | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS |
22/01/9722 January 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
18/01/9618 January 1996 | NEW DIRECTOR APPOINTED |
18/01/9618 January 1996 | RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS |
05/12/955 December 1995 | FULL ACCOUNTS MADE UP TO 30/09/95 |
27/03/9527 March 1995 | RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS |
27/03/9527 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/9517 January 1995 | FULL ACCOUNTS MADE UP TO 30/09/94 |
27/01/9427 January 1994 | FULL ACCOUNTS MADE UP TO 30/09/93 |
27/01/9427 January 1994 | RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS |
26/01/9326 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
26/01/9326 January 1993 | FULL ACCOUNTS MADE UP TO 30/09/92 |
26/01/9326 January 1993 | RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS |
26/01/9326 January 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
12/05/9212 May 1992 | RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
10/04/9210 April 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/02/9213 February 1992 | FULL ACCOUNTS MADE UP TO 30/09/91 |
11/02/9111 February 1991 | RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS |
11/02/9111 February 1991 | FULL ACCOUNTS MADE UP TO 30/09/90 |
25/01/9025 January 1990 | FULL ACCOUNTS MADE UP TO 30/09/89 |
30/11/8930 November 1989 | RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS |
12/10/8912 October 1989 | AUDITOR'S RESIGNATION |
12/10/8912 October 1989 | REGISTERED OFFICE CHANGED ON 12/10/89 FROM: KIDSONS 83A WESTERN ROAD HOVE EAST SUSSEX BN3 1JB |
28/09/8928 September 1989 | FULL ACCOUNTS MADE UP TO 30/09/88 |
24/07/8924 July 1989 | NEW DIRECTOR APPOINTED |
20/06/8920 June 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
15/03/8915 March 1989 | FULL ACCOUNTS MADE UP TO 30/09/87 |
10/03/8910 March 1989 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
22/06/8722 June 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/04/874 April 1987 | DIRECTOR RESIGNED |
12/02/8712 February 1987 | FULL ACCOUNTS MADE UP TO 30/09/86 |
20/05/8620 May 1986 | RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS |
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