Advanced company searchLink opens in new window

ROCKPOOL TOUR CATERING LIMITED

Company number 08203629

Filter by category

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)
10 Jan 2024 AD01 Registered office address changed from Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR England to Ivy Cottage Heath Wakefield WF1 5SN on 10 January 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
12 Jul 2023 PSC01 Notification of Peter Leonard Bailey as a person with significant control on 22 February 2023
21 Jun 2023 PSC07 Cessation of Chew Down Limited as a person with significant control on 22 February 2023
02 Mar 2023 TM01 Termination of appointment of Mark Richard Tucknott as a director on 22 February 2023
02 Mar 2023 TM01 Termination of appointment of Lee Robert Brooks as a director on 22 February 2023
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 CS01 Confirmation statement made on 6 September 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 TM01 Termination of appointment of Charlotte Emily Dillamore-Bailey as a director on 29 January 2021
21 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with updates
14 Sep 2020 CH01 Director's details changed for Mrs Charlotte Emily Dillamore-Bailey on 7 September 2019
14 Sep 2020 CH01 Director's details changed for Mr Peter Leonard Bailey on 7 September 2019
09 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2020 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA to Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Lee Robert Brooks as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Mark Richard Tucknott as a director on 30 June 2020
01 Jul 2020 PSC02 Notification of Chew Down Limited as a person with significant control on 30 June 2020
01 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020