- Company Overview for ROCKERY PARK MANAGEMENT LIMITED (08697657)
- Filing history for ROCKERY PARK MANAGEMENT LIMITED (08697657)
- People for ROCKERY PARK MANAGEMENT LIMITED (08697657)
- More for ROCKERY PARK MANAGEMENT LIMITED (08697657)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
01 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 26 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
24 May 2022 | AP01 | Appointment of Mr Craig Neville Macgregor as a director on 23 September 2021 | |
11 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Julian Hulse as a director on 23 September 2021 | |
03 Feb 2022 | TM01 | Termination of appointment of Christine Anne Chapple as a director on 29 September 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
25 Oct 2021 | AP01 | Appointment of Ms Elaine Macrate as a director on 23 September 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Judith Corson as a director on 23 June 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
02 Jul 2019 | TM02 | Termination of appointment of 3Sixty Management Limited as a secretary on 1 July 2019 | |
02 Jul 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from C/O C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG England to 94 Park Lane Croydon Surrey CR0 1JB on 2 July 2019 | |
03 Jun 2019 | AP01 | Appointment of Mrs Judith Corson as a director on 3 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Elaine Burns Macrate as a director on 29 May 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Morag Mary Egan as a director on 25 March 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Susan Wardle as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Craig Macgregor as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Christine Anne Chapple as a director on 21 December 2018 |