- Company Overview for ROOKERY INVESTMENT COMPANY(THE) (02111688)
- Filing history for ROOKERY INVESTMENT COMPANY(THE) (02111688)
- People for ROOKERY INVESTMENT COMPANY(THE) (02111688)
- Charges for ROOKERY INVESTMENT COMPANY(THE) (02111688)
- More for ROOKERY INVESTMENT COMPANY(THE) (02111688)
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
|
|
09 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
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
|
|
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 |