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)
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