Advanced company searchLink opens in new window

ROCK GATE MEWS LIMITED

Company number 08825721

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)
04 Aug 2017 TM01 Termination of appointment of John Sidney Merton Beckwith-Smith as a director on 28 June 2017
01 Aug 2017 PSC07 Cessation of John Sidney Merton Beckwith-Smith as a person with significant control on 28 June 2017
01 Aug 2017 AP01 Appointment of Mr Anar Pasha as a director on 28 June 2017
01 Aug 2017 PSC07 Cessation of James Lee-Steere as a person with significant control on 28 June 2017
01 Aug 2017 TM01 Termination of appointment of James Lee-Steere as a director on 28 June 2017
01 Aug 2017 AD01 Registered office address changed from 6 Vigo Street London W1S 3HF United Kingdom to 3rd Floor, 21 Upper Brook Street London W1K 7PY on 1 August 2017
28 Jun 2017 MR04 Satisfaction of charge 088257210002 in full
28 Jun 2017 MR04 Satisfaction of charge 088257210001 in full
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 CH01 Director's details changed for Mr John Sidney Merton Beckwith-Smith on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mr James Lee-Steere on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF United Kingdom to 6 Vigo Street London W1S 3HF on 3 February 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 25 August 2015
14 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
07 Nov 2014 MR01 Registration of charge 088257210002, created on 31 October 2014
01 Nov 2014 MR01 Registration of charge 088257210001, created on 31 October 2014
21 Oct 2014 TM01 Termination of appointment of Mary Hurst as a director on 20 October 2014
24 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-24
  • GBP 100