Advanced company searchLink opens in new window

ROCKLEY DENE HOMES LIMITED

Company number 02108777

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)
20 Mar 2017 MR01 Registration of charge 021087770021, created on 14 March 2017
07 Feb 2017 AA Full accounts made up to 30 April 2016
02 Dec 2016 TM01 Termination of appointment of Andrew John Mangion as a director on 14 November 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000
02 Feb 2016 AA Full accounts made up to 30 April 2015
24 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 80,000
07 May 2015 TM01 Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015
30 Mar 2015 AP01 Appointment of Mr Andrew John Mangion as a director on 15 January 2015
04 Feb 2015 AA Full accounts made up to 30 April 2014
24 Dec 2014 TM01 Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014
14 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015
13 May 2014 AP01 Appointment of Mrs Jacqueline Anne Smith as a director
22 Jan 2014 AA Full accounts made up to 30 April 2013
28 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
24 May 2013 MR04 Satisfaction of charge 16 in full
19 Nov 2012 AA Full accounts made up to 30 April 2012
29 Oct 2012 AP01 Appointment of Mrs Amanda Jane Jackson as a director
20 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Jennifer Acres as a director
09 May 2012 TM01 Termination of appointment of Jennifer Acres as a director
30 Jan 2012 AA Full accounts made up to 30 April 2011
22 Jul 2011 AP03 Appointment of Mr Gagan Puri as a secretary
18 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
29 Jun 2011 TM02 Termination of appointment of John Baxter as a secretary