ROLFE EAST (SHERBORNE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Cessation of Rolfe East (Letting & Management) Ltd as a person with significant control on 2021-06-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/222 March 2022 Notification of Laurence Truett as a person with significant control on 2019-06-01

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JONATHAN HADFIELD

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100419770001

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE TRUETT / 26/05/2016

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information