Advanced company searchLink opens in new window

THE ROOKERY PROPERTY COMPANY LIMITED

Company number 02819266

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)
16 Jun 1999 288b Secretary resigned
10 Jul 1998 AA Accounts for a small company made up to 31 May 1998
08 Jun 1998 363s Return made up to 18/05/98; full list of members
19 Aug 1997 AA Accounts for a small company made up to 31 May 1997
10 Jun 1997 363s Return made up to 18/05/97; full list of members
27 Dec 1996 AA Accounts for a small company made up to 31 May 1996
26 May 1996 363s Return made up to 18/05/96; no change of members
09 Feb 1996 AA Full accounts made up to 31 May 1995
12 Sep 1995 AA Accounts for a dormant company made up to 31 May 1994
30 Aug 1995 363a Return made up to 18/05/95; full list of members
30 Aug 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 Aug 1995 363s Return made up to 18/05/94; full list of members
21 Aug 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Aug 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
21 Aug 1995 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
08 Aug 1995 DISS40 Compulsory strike-off action has been discontinued
08 Jun 1995 353 Location of register of members
08 Jun 1995 325 Location of register of directors' interests
08 Jun 1995 287 Registered office changed on 08/06/95 from: 2 portland court 40 kent road southsea hampshire PO5 3ES
28 Feb 1995 88(2)R Ad 27/01/95--------- £ si 7@1=7 £ ic 2/9
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 27/01/95--------- £ si 7@1=7 £ ic 2/9
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Nov 1994 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
23 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Jun 1993 287 Registered office changed on 23/06/93 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/06/93 from: 33 crwys road cardiff CF2 4YF