Advanced company searchLink opens in new window

ROCKFORD GROUP LIMITED

Company number 04380883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2014 CAP-SS Solvency Statement dated 16/12/14
23 Dec 2014 CC04 Statement of company's objects
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sum of £99,999 be credited to the p & l 16/12/2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 TM02 Termination of appointment of Georges Desray as a secretary on 8 July 2014
22 Jul 2014 TM01 Termination of appointment of Georges Desray as a director on 8 July 2014
22 Jul 2014 AP03 Appointment of Christian Charles Plumer as a secretary on 8 July 2014
22 Jul 2014 AP01 Appointment of Mr Christian Charles Plumer as a director on 8 July 2014
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Georges Desray on 28 August 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 AP03 Appointment of Georges Desray as a secretary
13 Jun 2012 TM02 Termination of appointment of Sally Hargreaves as a secretary
12 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Georges Desray as a director
20 Feb 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
17 Feb 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
27 Jan 2012 TM01 Termination of appointment of Charles Bellringer as a director
24 Jan 2012 AP01 Appointment of Christophe Marie Fred Bardet as a director
24 Jan 2012 AP01 Appointment of Charles Albert John Bellringer as a director
24 Jan 2012 TM01 Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
24 Jan 2012 TM01 Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010