- Company Overview for ROCKBOURNE MANAGEMENT LIMITED (02951607)
- Filing history for ROCKBOURNE MANAGEMENT LIMITED (02951607)
- People for ROCKBOURNE MANAGEMENT LIMITED (02951607)
- Charges for ROCKBOURNE MANAGEMENT LIMITED (02951607)
- More for ROCKBOURNE MANAGEMENT LIMITED (02951607)
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 |