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)
24 Feb 2010 AR01 Annual return made up to 21 February 2010 no member list
23 Feb 2010 CH01 Director's details changed for Malcolm Currie on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Isabella Boyes on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mr James Taylor on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Sheena Christine Butler on 23 February 2010
02 Sep 2009 288a Director appointed mr james taylor
25 Aug 2009 288b Appointment terminated director gordon cooper
25 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Feb 2009 363a Annual return made up to 21/02/09
16 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
27 Jun 2008 288a Director appointed sheena christine butler
05 Mar 2008 363a Annual return made up to 21/02/08
25 Apr 2007 288a New director appointed
19 Mar 2007 AA Total exemption full accounts made up to 30 September 2006
14 Mar 2007 363a Annual return made up to 21/02/07
14 Mar 2007 287 Registered office changed on 14/03/07 from: 3 charles court thorley lane timperley WA15 7BN cheshire WA15 7BN
14 Mar 2007 288c Director's particulars changed
14 Mar 2007 287 Registered office changed on 14/03/07 from: 29 rookfield avenue sale cheshire M33 2BQ
12 Apr 2006 288a New secretary appointed
20 Mar 2006 288a New director appointed
20 Mar 2006 363s Annual return made up to 21/02/06
27 Feb 2006 AA Total exemption full accounts made up to 30 September 2005
12 Dec 2005 288b Director resigned
12 Dec 2005 288b Secretary resigned
01 Apr 2005 AA Total exemption full accounts made up to 30 September 2004