Advanced company searchLink opens in new window

ROCKY MIDCO LIMITED

Company number 12365880

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)
29 Feb 2024 TM01 Termination of appointment of Robert Edward Kienlen as a director on 29 February 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
26 Sep 2023 AP01 Appointment of Mr Brendan Hindle as a director on 26 September 2023
15 Sep 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 TM01 Termination of appointment of Hamish David William Middleton as a director on 1 June 2023
29 Dec 2022 AA Full accounts made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
14 Dec 2022 PSC02 Notification of Rocky Interco 2 Limited as a person with significant control on 12 April 2021
14 Dec 2022 PSC07 Cessation of Rocky Holdco Limited as a person with significant control on 12 April 2021
17 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
06 Jan 2021 AP01 Appointment of Mr David Graham Hall as a director on 28 October 2020
17 Feb 2020 PSC05 Change of details for Rocky Holdco Limited as a person with significant control on 31 January 2020
06 Feb 2020 MR01 Registration of charge 123658800001, created on 31 January 2020
05 Feb 2020 TM01 Termination of appointment of Malcolm Francis Coffin as a director on 31 January 2020
05 Feb 2020 TM01 Termination of appointment of Richard James Booth as a director on 31 January 2020
05 Feb 2020 AP01 Appointment of Mr Hamish David William Middleton as a director on 31 January 2020
05 Feb 2020 AP01 Appointment of Mr Adrian Thompson as a director on 31 January 2020
05 Feb 2020 AP01 Appointment of Mr Robert Edward Kienlen as a director on 31 January 2020
05 Feb 2020 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to Aspen Building Apex Way Hailsham BN27 3WA on 5 February 2020
16 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-16
  • GBP 1