ROLFE EAST (SHERBORNE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Registered office address changed from Tannery House Tannery Road, Combs Stowmarket Suffolk IP14 2EN United Kingdom to Office 17 Buxhall Business Park Buxhall Suffolk IP14 3DJ on 2024-03-22 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
02/02/242 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Cessation of Rolfe East (Letting & Management) Ltd as a person with significant control on 2021-06-01 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
02/03/222 March 2022 | Notification of Laurence Truett as a person with significant control on 2019-06-01 |
02/02/222 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
06/02/196 February 2019 | DIRECTOR APPOINTED MR JONATHAN HADFIELD |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CURREXT FROM 31/03/2017 TO 31/05/2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
25/11/1625 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100419770001 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE TRUETT / 26/05/2016 |
03/03/163 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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