Advanced company searchLink opens in new window

ROCKET HOUSING SOCIETY LIMITED

Company number 12543477

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of William Gordon Wighton as a director on 10 August 2023
14 Nov 2023 TM01 Termination of appointment of Basil Maxwell Brack as a director on 10 August 2023
21 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 May 2023 CH03 Secretary's details changed for Mr John Richard Wilson on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr John Richard Wilson on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr William Gordon Wighton on 31 May 2023
31 May 2023 CH01 Director's details changed for Mrs Sarah Rebecca Smith on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr Antony Steven Richardson on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr William Wesley Overin on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr Timothy John Mudd on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr Jeremy Lester on 31 May 2023
31 May 2023 CH01 Director's details changed for Mr Basil Maxwell Brack on 31 May 2023
30 May 2023 TM01 Termination of appointment of Andrew Vye James as a director on 25 May 2023
30 May 2023 AD01 Registered office address changed from Baines Jewitt Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire Houes 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 30 May 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Aug 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
13 Apr 2021 CH01 Director's details changed for Mr Anthony Steven Richardson on 1 April 2020
01 Apr 2020 NEWINC Incorporation