Advanced company searchLink opens in new window

ROOKERY SOUTH HOLDING LIMITED

Company number 11347953

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)
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 15
01 Apr 2022 TM01 Termination of appointment of Stuart Andrew Wilson as a director on 30 March 2022
29 Mar 2022 AA Full accounts made up to 31 December 2021
07 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
06 Jul 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2021
05 Feb 2021 AP03 Appointment of Toye Oyegoke as a secretary on 1 January 2021
05 Feb 2021 PSC05 Change of details for Covanta Green Rookery Holding Limited as a person with significant control on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 5 February 2021
22 Sep 2020 AP01 Appointment of Mr Stuart Andrew Wilson as a director on 1 July 2020
22 Sep 2020 TM01 Termination of appointment of Andrew Horsley Clifford Hartley as a director on 1 July 2020
02 Jul 2020 AA Full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jun 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / matthew robert mulcahy
17 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 MR01 Registration of charge 113479530001, created on 21 March 2019
19 Mar 2019 AP01 Appointment of Mr Christophe Bellynck as a director on 18 March 2019
19 Mar 2019 AP01 Appointment of Mr Andrew Horsley Clifford Hartley as a director on 18 March 2019
19 Mar 2019 AP01 Appointment of Mr Matthew John Edgar as a director on 18 March 2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 10
01 Mar 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018