Advanced company searchLink opens in new window

ROOKSMOOR MILL POND DEVELOPMENT COMPANY LIMITED

Company number 08303564

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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 30 September 2021
09 Dec 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
09 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Dec 2021 PSC01 Notification of Lesley May Tyndall as a person with significant control on 3 November 2021
09 Dec 2021 PSC07 Cessation of Alan Harold Tyndall as a person with significant control on 3 November 2021
09 Dec 2021 AP01 Appointment of Mrs Lesley May Tyndall as a director on 3 November 2021
02 Dec 2021 TM01 Termination of appointment of Alan Harold Tyndall as a director on 3 November 2021
14 Dec 2020 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 30 November 2019
18 Jun 2020 PSC05 Change of details for Rooksmoor Mills Limited as a person with significant control on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Alan Harold Tyndall on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr Alan Harold Tyndall as a person with significant control on 18 June 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 30 November 2018
29 Jul 2019 TM01 Termination of appointment of Christopher John Brooks as a director on 29 July 2019
29 Jan 2019 PSC04 Change of details for Mr Roger Anthony Brennan as a person with significant control on 28 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Roger Anthony Brennan on 28 January 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mr Alan Harold Tyndall as a person with significant control on 1 October 2016
20 Nov 2018 PSC04 Change of details for Mr Anthony Leslie Cooper as a person with significant control on 1 October 2016
20 Nov 2018 PSC04 Change of details for Mr Alan Harold Tyndall as a person with significant control on 1 October 2016