Advanced company searchLink opens in new window

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED

Company number 07195068

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)
22 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 TM01 Termination of appointment of Roger James Packe as a director on 18 May 2023
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
27 Mar 2023 CH01 Director's details changed for Mr Roger James Packe on 1 March 2023
27 Mar 2023 CH01 Director's details changed for Linda Christine Whiter on 18 March 2023
27 Mar 2023 CH01 Director's details changed for Mrs Anne Catherine Fardon on 18 March 2023
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 AD01 Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 20 Queen Street Exeter EX4 3SN on 16 November 2022
30 Sep 2022 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 19 April 2022
30 Sep 2022 TM02 Termination of appointment of Drew Pearce 1748 Ltd as a secretary on 19 April 2022
24 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 PSC08 Notification of a person with significant control statement
29 Mar 2021 PSC07 Cessation of Linda Christine Whiter as a person with significant control on 18 March 2021
29 Mar 2021 PSC07 Cessation of Roger James Packe as a person with significant control on 18 March 2021
29 Mar 2021 PSC07 Cessation of Anne Catherine Fardon as a person with significant control on 18 March 2021
23 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
06 Nov 2020 AP01 Appointment of Mr Martin Hugh Warren as a director on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Christine Chalk as a director on 29 September 2019
06 Nov 2020 PSC07 Cessation of Christine Chalk as a person with significant control on 29 September 2019
06 Nov 2020 AP01 Appointment of Mr Peter David Ian Tweedie as a director on 2 November 2020
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
05 Aug 2019 TM01 Termination of appointment of Jacqueline Jeanne Elise Cottrell Mostade as a director on 25 July 2019