Advanced company searchLink opens in new window

ROCHESTER CONSTRUCTION LIMITED

Company number 06011523

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
21 Nov 2023 AA Micro company accounts made up to 30 November 2022
12 Sep 2023 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 12 September 2023
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2023 CS01 Confirmation statement made on 23 March 2023 with updates
28 Jun 2023 AD01 Registered office address changed from Fallows & Company Archway House 81-82 Portsmouth Road Surbiton Surrey KT65PT England to Archway House 81-82 Portsmouth Road Surbiton Surrey KT65PT on 28 June 2023
28 Jun 2023 AD01 Registered office address changed from 1 High Street Thatcham RG19 3JG England to Fallows & Company Archway House 81-82 Portsmouth Road Surbiton Surrey KT65PT on 28 June 2023
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 TM02 Termination of appointment of White House Secretaries Limited as a secretary on 18 April 2023
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
14 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
14 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Apr 2019 CH04 Secretary's details changed for White House Secretaries Limited on 26 March 2019
28 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 28 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
05 Jan 2019 CS01 Confirmation statement made on 23 March 2018 with no updates
19 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
01 Mar 2017 CS01 Confirmation statement made on 28 November 2016 with updates
01 Mar 2017 CH01 Director's details changed for Mr Nicholas James Jarvis on 10 December 2014
01 Mar 2017 CH01 Director's details changed for Julia Margaret Jarvis on 10 December 2016