Advanced company searchLink opens in new window

ROCKBOURNE MANAGEMENT LIMITED

Company number 02951607

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 Oct 2024 AA Micro company accounts made up to 31 October 2023
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
12 Dec 2023 CH01 Director's details changed for Mr Andrew James Meyrick on 1 January 2023
12 Dec 2023 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to The Grange Abbey Lane Delamere Northwich CW8 2HW on 12 December 2023
24 Oct 2023 AA Micro company accounts made up to 31 October 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
04 Feb 2021 AAMD Amended micro company accounts made up to 31 October 2019
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
01 Sep 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 May 2019 AA Micro company accounts made up to 31 October 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
27 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 October 2018
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
10 Aug 2018 AP01 Appointment of Mr David Charles Meyrick as a director on 10 August 2018
10 Aug 2018 AP01 Appointment of Mr Andrew James Meyrick as a director on 10 August 2018
10 Jul 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 10 July 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 AD01 Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 18 October 2016