- Company Overview for ROCKHOLD INVESTMENTS LIMITED (12045575)
- Filing history for ROCKHOLD INVESTMENTS LIMITED (12045575)
- People for ROCKHOLD INVESTMENTS LIMITED (12045575)
- Charges for ROCKHOLD INVESTMENTS LIMITED (12045575)
- More for ROCKHOLD INVESTMENTS LIMITED (12045575)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
21 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Apr 2022 | MR01 | Registration of charge 120455750001, created on 8 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
14 Jun 2021 | PSC05 | Change of details for Adviser Services Holdings Limited as a person with significant control on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Redhouse Farm Hoo Lane Tewkesbury GL20 7DE England to Brookdale Centre Manchester Road Knutsford WA16 0SR on 14 June 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | PSC05 | Change of details for Adviser Services Holdings Limited as a person with significant control on 12 June 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
12 Jun 2020 | AD01 | Registered office address changed from Lancaster House Hindle Way Swindon SN3 3RT England to Redhouse Farm Hoo Lane Tewkesbury GL20 7DE on 12 June 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Michael Andrew Ferns as a director on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Stuart Cresswell as a director on 19 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | PSC05 | Change of details for Adviser Services Holdco Limited as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Lancaster House Hindle Way Swindon SN3 3RT on 12 February 2020 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | AP03 | Appointment of Ms Charlotte Angela Forbes as a secretary on 1 August 2019 | |
12 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-12
|