Advanced company searchLink opens in new window

ROCKHOPPER MEDITERRANEAN LIMITED

Company number 05323487

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)
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
02 Jan 2024 AP01 Appointment of William Rees Perry as a director on 16 December 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of Stewart Macdonald as a director on 31 January 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
15 Sep 2020 AD01 Registered office address changed from Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England to Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 15 September 2020
15 Sep 2020 AD01 Registered office address changed from 4th Floor, 5 Welbeck Street London W1G 9YQ England to Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 15 September 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
25 Jul 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
23 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Fiona Margaret Barkham as a director on 4 July 2017
26 Apr 2017 CH01 Director's details changed for Mr Stewart Macdonald on 1 March 2017
22 Feb 2017 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 4th Floor, 5 Welbeck Street London W1G 9YQ on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 4th Floor 5 Welbeck Street London W1G 9YQ England to 133 Whitechapel High Street London E1 7QA on 22 February 2017
01 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
11 Oct 2016 AD01 Registered office address changed from Hilltop Park Devizes Road Salisbury SP3 4UF to 4th Floor 5 Welbeck Street London W1G 9YQ on 11 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015