Advanced company searchLink opens in new window

ROOKFIELD COURT LIMITED

Company number 01200838

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of John Goddard as a director on 10 January 2024
10 Jan 2024 AP04 Appointment of Stevenson Whyte as a secretary on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Mr John Goddard on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 384a 384a Deansgate Manchester Greater Manchester M3 4LA on 10 January 2024
10 Jan 2024 TM02 Termination of appointment of Edge Property Management Company Limited as a secretary on 31 December 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 AP01 Appointment of Mr Andrew David Roocroft as a director on 23 February 2023
09 Mar 2023 TM01 Termination of appointment of Sheena Christine Butler as a director on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Isabella Boyes as a director on 22 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
31 Jan 2023 AP01 Appointment of Mr David Michael Cheetwood as a director on 31 January 2023
30 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
02 Feb 2022 AP04 Appointment of Edge Property Management Ltd as a secretary on 1 November 2021
02 Feb 2022 TM02 Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021
02 Feb 2022 AD01 Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022
29 Oct 2021 AP01 Appointment of Mr David Michael Harrison as a director on 20 October 2021
29 Oct 2021 AP01 Appointment of Mr John Goddard as a director on 20 October 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Malcolm Currie as a director on 30 September 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates