- Company Overview for ROK COURT DENTON LIMITED (05877296)
- Filing history for ROK COURT DENTON LIMITED (05877296)
- People for ROK COURT DENTON LIMITED (05877296)
- More for ROK COURT DENTON LIMITED (05877296)
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) |
---|---|---|---|
14 Jan 2016 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary on 23 September 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Amersham Corporate Services Limited as a secretary on 23 September 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 14 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 | Annual return made up to 14 July 2015 no member list | |
15 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
05 Jan 2012 | AR01 | Annual return made up to 14 July 2011 no member list | |
04 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Dec 2011 | AP01 | Appointment of Philip Anthony Walker as a director | |
21 Dec 2011 | AP04 | Appointment of Amersham Corporate Services Limited as a secretary | |
13 Dec 2011 | AD01 | Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 13 December 2011 | |
13 Dec 2011 | TM02 | Termination of appointment of Sandra Al-Kordi as a secretary | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | TM01 | Termination of appointment of Stuart Longbottom as a director | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Jul 2010 | AR01 | Annual return made up to 14 July 2010 no member list | |
22 Apr 2010 | AP03 | Appointment of Mrs Sandra Joan Al-Kordi as a secretary | |
22 Apr 2010 | TM02 | Termination of appointment of Ross Christie as a secretary |