Advanced company searchLink opens in new window

ROOKERY INVESTMENT COMPANY(THE)

Company number 02111688

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)
12 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
25 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
01 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to The Estate Office, Smiths Hall Lower Road West Farleigh Maidstone ME15 0PE on 19 February 2018
21 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
09 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
06 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
16 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
11 May 2011 AP01 Appointment of William Norman as a director
10 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Stephen John Welch Norman on 1 January 2010
20 Mar 2009 395 Duplicate mortgage certificatecharge no:1
19 Mar 2009 363a Return made up to 16/02/09; full list of members
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2008 288b Appointment terminated director mark graham
07 Mar 2008 363a Return made up to 16/02/08; full list of members
06 Mar 2008 287 Registered office changed on 06/03/2008 from cameron buildings bromley common bromley kent BR2 8HA