Advanced company searchLink opens in new window

ROKFORM REAL ESTATE LTD

Company number 13165336

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)
13 Jun 2024 CH01 Director's details changed for Mr Jonathan Joseph O'malley on 12 June 2024
13 Jun 2024 PSC04 Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 12 June 2024
17 May 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
22 Feb 2024 MR01 Registration of charge 131653360006, created on 16 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
23 Dec 2023 AP01 Appointment of Miss Mihaela Bibire as a director on 21 December 2023
11 Dec 2023 MR01 Registration of charge 131653360005, created on 6 December 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
15 Mar 2023 PSC04 Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 19 October 2022
19 Jan 2023 MR01 Registration of charge 131653360004, created on 18 January 2023
01 Dec 2022 MR04 Satisfaction of charge 131653360001 in full
01 Dec 2022 MR04 Satisfaction of charge 131653360002 in full
20 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with updates
07 Nov 2022 AD01 Registered office address changed from 177 Whiteladies Road Bristol Avon BS8 2RY United Kingdom to 195-197 Whiteladies Road Bristol Somerset BS8 2SB on 7 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Jul 2022 MR01 Registration of charge 131653360003, created on 5 July 2022
14 Mar 2022 MR01 Registration of charge 131653360002, created on 8 March 2022
14 Mar 2022 MR01 Registration of charge 131653360001, created on 8 March 2022
09 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
08 Nov 2021 PSC01 Notification of Mihaela Bibire as a person with significant control on 19 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1
28 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-28
  • GBP 1