- Company Overview for ROOKHILL LIMITED (01451293)
- Filing history for ROOKHILL LIMITED (01451293)
- People for ROOKHILL LIMITED (01451293)
- More for ROOKHILL LIMITED (01451293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mrs Julie Annette Presland on 30 October 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr William Richard Peter Presland on 1 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Peter Eric Presland on 30 October 2015 | |
16 Nov 2015 | CH04 | Secretary's details changed for Mainvalley Limited on 30 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Alexander Edward Peter Presland as a director on 1 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr James Christopher Peter Presland as a director on 1 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr William Richard Peter Presland as a director on 1 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Rats Castle Castleton's Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY to Buckhurst Lodge 333, Main Road Westerham Kent TN16 2HP on 16 November 2015 |