- Company Overview for ROCK HOMES LIMITED (SC198606)
- Filing history for ROCK HOMES LIMITED (SC198606)
- People for ROCK HOMES LIMITED (SC198606)
- More for ROCK HOMES LIMITED (SC198606)
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 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
11 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 | |
23 Sep 2020 | TM01 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
11 Jan 2019 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | TM01 | Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr David Anthony Burke as a director on 29 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr John Paul Murphy as a director on 29 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF United Kingdom to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 9 May 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr Bernard Murphy on 6 July 2016 |