Advanced company searchLink opens in new window

ROCHFORD PROPERTY DEVELOPMENT LTD

Company number 10257530

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)
31 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-05
19 Oct 2023 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 19 October 2023
19 Oct 2023 600 Appointment of a voluntary liquidator
19 Oct 2023 LIQ02 Statement of affairs
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 AD01 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022
20 Sep 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CH01 Director's details changed for Mr Garry Edward Griffin on 1 November 2021
01 Nov 2021 PSC04 Change of details for Mr Garry Edward Griffin as a person with significant control on 1 November 2021
29 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
04 May 2021 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Cambridge House 27 Cambridge Park London E11 2PU on 4 May 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
02 Jul 2020 PSC04 Change of details for Mr Garry Edward Griffin as a person with significant control on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
11 Jan 2018 CH01 Director's details changed for Mr Garry Edward Griffin on 21 December 2017
11 Jan 2018 PSC04 Change of details for Mr Garry Edward Griffin as a person with significant control on 21 December 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017