ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED
Company number 07195068
- Company Overview for ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED (07195068)
- Filing history for ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED (07195068)
- People for ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED (07195068)
- More for ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED (07195068)
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) |
---|---|---|---|
05 Aug 2019 | PSC07 | Cessation of Jacqueline Jeanne Elise Cottrell Mostade as a person with significant control on 27 July 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Aug 2018 | PSC01 | Notification of Roger James Packe as a person with significant control on 25 July 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Roger James Packe as a director on 25 July 2018 | |
09 Aug 2018 | PSC07 | Cessation of Barbara Joy Ayers as a person with significant control on 20 April 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Barbara Joy Ayers as a director on 20 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Linda Christine Whiter on 1 July 2016 | |
31 Oct 2017 | CH01 | Director's details changed for Mrs Anne Catherine Fardon on 1 July 2016 | |
31 Oct 2017 | CH01 | Director's details changed for Mrs Jacqueline Jeanne Elise Cottrell Mostade on 1 July 2016 | |
31 Oct 2017 | CH01 | Director's details changed for Mrs Christine Chalk on 1 July 2016 | |
31 Oct 2017 | CH01 | Director's details changed for Barbara Joy Ayers on 1 July 2016 | |
31 Oct 2017 | PSC04 | Change of details for Mrs Barbara Joy Ayres as a person with significant control on 6 April 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | AP04 | Appointment of Drew Pearce 1748 Ltd as a secretary on 1 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Christopher James Baker as a secretary on 1 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Winkworth 25 Southernhay East Exeter Devon EX1 1QP England to 14 Cathedral Close Exeter EX1 1HA on 6 September 2016 | |
10 May 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
07 Dec 2015 | TM01 | Termination of appointment of Paul James Goodes as a director on 23 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Christopher David Fayers as a director on 23 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Nicholas Ian Hole as a director on 23 November 2015 |