Advanced company searchLink opens in new window

7 ROCK HOMES LTD

Company number 11552494

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)
11 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 30 September 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Mar 2022 PSC01 Notification of Josephine Kuehn as a person with significant control on 15 March 2022
29 Mar 2022 PSC01 Notification of Wolfgang Rudi Kuehn as a person with significant control on 15 March 2022
29 Mar 2022 PSC07 Cessation of Josephine Kuhn as a person with significant control on 15 March 2022
19 Oct 2021 CH01 Director's details changed for Ms Josephine Kuehn on 19 October 2021
19 Oct 2021 PSC04 Change of details for Ms Josephine Kuhn as a person with significant control on 19 October 2021
15 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 200
02 Oct 2020 CH01 Director's details changed for Mr Wolfgang Rudi Kuehn on 2 October 2020
02 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
26 Aug 2020 AD01 Registered office address changed from 107-109 Towngate Leyland PR25 2LQ England to 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL on 26 August 2020
03 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 107-109 Towngate Leyland PR25 2LQ on 18 September 2019
06 Sep 2018 PSC04 Change of details for Ms Josephine Kuehn as a person with significant control on 4 September 2018
05 Sep 2018 PSC04 Change of details for Ms Josephine Kuhn as a person with significant control on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Wolfgang Rudi Kuhn on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Ms Josephine Kuhn on 5 September 2018