Advanced company searchLink opens in new window

ROCKWEALTH LEAMINGTON LIMITED

Company number 11156019

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)
07 Feb 2024 CH01 Director's details changed for Mr Christopher Peter David Wallsgrove on 7 February 2024
07 Feb 2024 PSC04 Change of details for Mr Owen Thomas Williams as a person with significant control on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Owen Thomas Williams on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from 11 Dormer Place Leamington Spa Warwickshire CV32 5AA England to 16 Hamilton Terrace Holly Walk Leamington Spa Warwickshire CV32 4LY on 7 February 2024
24 Jan 2024 SH08 Change of share class name or designation
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CH01 Director's details changed
27 May 2022 PSC04 Change of details for Mr Owen Thomas Williams as a person with significant control on 27 May 2022
27 May 2022 CH01 Director's details changed for Mr Owen Thomas Williams on 27 May 2022
27 May 2022 AD01 Registered office address changed from 11 Dormer Place Leamington Spa Warwickshire CV32 5AA England to 11 Dormer Place Leamington Spa Warwickshire CV32 5AA on 27 May 2022
19 Jan 2022 CS01 16/01/22 Statement of Capital gbp 100.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/03/2023
14 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 SH02 Sub-division of shares on 24 May 2021
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 AP01 Appointment of Mr Christopher Peter David Wallsgrove as a director on 24 May 2021
26 May 2021 PSC01 Notification of Christopher Wallsgrove as a person with significant control on 24 May 2021
26 May 2021 PSC04 Change of details for Mr Owen Thomas Williams as a person with significant control on 24 May 2021
17 Mar 2021 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 11 Dormer Place Leamington Spa Warwickshire CV32 5AA on 17 March 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates