Advanced company searchLink opens in new window

ROOKERY PROPERTIES LIMITED

Company number 08583741

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
07 Jul 2023 PSC07 Cessation of Armand Henry Hughes-D'aeth as a person with significant control on 7 May 2023
07 Jul 2023 TM01 Termination of appointment of Armand Henry Hughes-D'aeth as a director on 7 May 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Nov 2020 AD01 Registered office address changed from Old Rookery Farmhouse Hawthorpe Bourne Lincolnshire PE10 0RY to 68 Greenhaugh West Moor Newcastle upon Tyne NE12 7WA on 23 November 2020
20 Nov 2020 PSC04 Change of details for Mrs Geni Hughes-D'aeth as a person with significant control on 5 November 2020
20 Nov 2020 PSC04 Change of details for Mr Armand Henry Hughes-D'aeth as a person with significant control on 5 November 2020
20 Nov 2020 CH01 Director's details changed for Mrs Geni Hughes-D'aeth on 5 November 2020
20 Nov 2020 CH01 Director's details changed for Mr Armand Henry Hughes-D'aeth on 5 November 2020
07 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
29 Jun 2017 PSC01 Notification of Geni Hughes-D'aeth as a person with significant control on 26 June 2016
29 Jun 2017 PSC01 Notification of Armand Henry Hughes-D'aeth as a person with significant control on 26 June 2016
23 Mar 2017 AA Micro company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10