Advanced company searchLink opens in new window

ROCKHOLD INVESTMENTS LIMITED

Company number 12045575

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted