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)
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 CH01 Director's details changed for Mr Anthony Leslie Cooper on 1 October 2016
20 Nov 2018 CH01 Director's details changed for Mr Alan Harold Tyndall on 1 October 2016
20 Nov 2018 CH01 Director's details changed for Christopher John Brooks on 1 October 2016
20 Nov 2018 CH01 Director's details changed for Robert Edward Bland on 1 October 2016
01 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
01 Oct 2016 AD01 Registered office address changed from 135 Aztec West Bristol BS32 4UB to 19 Apex Court Almondsbury Business Centre Woodlands Bradley Stoke Bristol BS32 4JT on 1 October 2016
30 Sep 2016 TM02 Termination of appointment of Rowansec Limited as a secretary on 30 September 2016
13 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
28 Jan 2013 AP01 Appointment of Mr Anthony Leslie Cooper as a director
28 Jan 2013 AP01 Appointment of Alan Harold Tyndall as a director
28 Jan 2013 AP01 Appointment of Christopher John Brooks as a director
28 Jan 2013 AP01 Appointment of Robert Edward Bland as a director
28 Jan 2013 SH08 Change of share class name or designation
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 23 January 2013
  • GBP 100
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name