Advanced company searchLink opens in new window

ROCK INVESTMENT HOLDINGS LIMITED

Company number 04800398

Filter by category

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)
04 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
20 May 2008 288b Appointment terminated director vincent goldstein
28 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190-196 18/04/2008
28 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 17/04/2008
11 Apr 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Apr 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Apr 2008 MAR Re-registration of Memorandum and Articles
11 Apr 2008 53 Application for reregistration from PLC to private
17 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
10 Oct 2007 288c Director's particulars changed
10 Oct 2007 288c Director's particulars changed
18 Sep 2007 287 Registered office changed on 18/09/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ
15 Aug 2007 363a Return made up to 16/06/07; full list of members
14 Aug 2007 288c Director's particulars changed
05 Jul 2007 288b Secretary resigned
17 Jan 2007 288a New director appointed
28 Dec 2006 395 Particulars of mortgage/charge
21 Dec 2006 395 Particulars of mortgage/charge
20 Dec 2006 395 Particulars of mortgage/charge
18 Oct 2006 288b Director resigned