ROTTINGDEAN HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Director's details changed for Mrs Louise Elizabeth Arnold on 2025-04-08

View Document

05/06/255 June 2025 Director's details changed for Mrs Louise Elizabeth Arnold on 2025-04-08

View Document

04/06/254 June 2025 Director's details changed for Mrs Kim Turnbull James on 2025-04-08

View Document

04/06/254 June 2025 Director's details changed for Mrs Lesley Claire Arnold on 2025-04-08

View Document

04/06/254 June 2025 Director's details changed for Mrs Elaine Frances Eardley on 2025-04-08

View Document

07/05/257 May 2025 Termination of appointment of Gillian Lynete Lake as a director on 2025-04-08

View Document

24/04/2524 April 2025 Notification of Lesley Claire Arnold as a person with significant control on 2025-04-08

View Document

24/04/2524 April 2025 Cessation of Gillian Lynete Lake as a person with significant control on 2025-04-08

View Document

17/04/2517 April 2025 Director's details changed for Mrs Lesley Claire Arnold on 2025-04-08

View Document

09/04/259 April 2025 Appointment of Mrs Marian Jane Myers as a secretary on 2025-04-08

View Document

09/04/259 April 2025 Termination of appointment of Lesley Claire Arnold as a secretary on 2025-04-08

View Document

09/04/259 April 2025 Appointment of Mrs Marian Jane Myers as a director on 2025-04-08

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

04/10/234 October 2023 Withdrawal of a person with significant control statement on 2023-10-04

View Document

04/10/234 October 2023 Notification of Gillian Lynette Lake as a person with significant control on 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Michael Keith Greenslade as a director on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Appointment of Mrs Kim Turnbull James as a director on 2021-07-07

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH ARNOLD / 25/01/2021

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS LOUISE ELIZABETH ARNOLD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/09/205 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDELL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEONARD LAKE

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 DIRECTOR APPOINTED MRS HEATHER MAE BUTLER

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES EARDLEY / 25/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD LAKE / 25/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SAUNDERSON HINDELL / 25/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH GREENSLADE / 25/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYNETE LAKE / 25/01/2010

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLAIRE ARNOLD / 25/01/2010

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0831 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 AUDITOR'S RESIGNATION

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: KIDSONS 83A WESTERN ROAD HOVE EAST SUSSEX BN3 1JB

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

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