Advanced company searchLink opens in new window

ROCAFELLA LEISURE HOLDINGS LIMITED

Company number 12298756

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)
20 May 2024 AD01 Registered office address changed from The Granary, Office 7a Barton Road Worsley Manchester M28 2EB England to Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL on 20 May 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
13 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
30 Mar 2023 CH01 Director's details changed for Mr James Richard Spencer Smith on 29 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
15 Mar 2023 CH01 Director's details changed for Mr Richard James Smith on 14 March 2023
15 Mar 2023 AP01 Appointment of Mr Richard James Smith as a director on 14 March 2023
24 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: confirmation of shares and share rights / it was confirmed the director have the authority to allot new classes and change share rights / all shareholders have confirmed they disapplied all pre-emption rights on previous issues of shares and the above issue. 25/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 AP01 Appointment of Mr Michael Heath as a director on 1 February 2023
02 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 AP01 Appointment of Mr Mathew Sebastian Hall as a director on 25 January 2023
01 Feb 2023 AD01 Registered office address changed from Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL England to The Granary, Office 7a Barton Road Worsley Manchester M28 2EB on 1 February 2023
27 Jan 2023 PSC05 Change of details for Futures Holdings Ltd as a person with significant control on 25 January 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 1,000
05 Nov 2021 AA Micro company accounts made up to 30 November 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
13 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
13 Jan 2021 PSC02 Notification of Futures Holdings Ltd as a person with significant control on 1 December 2020
13 Jan 2021 PSC07 Cessation of Christopher Hayes as a person with significant control on 1 December 2020
05 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-05
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted