ROOKWOOD PARK OWNERS ASSOCIATION LIMITED
Company number 02974919
- Company Overview for ROOKWOOD PARK OWNERS ASSOCIATION LIMITED (02974919)
- Filing history for ROOKWOOD PARK OWNERS ASSOCIATION LIMITED (02974919)
- People for ROOKWOOD PARK OWNERS ASSOCIATION LIMITED (02974919)
- Registers for ROOKWOOD PARK OWNERS ASSOCIATION LIMITED (02974919)
- More for ROOKWOOD PARK OWNERS ASSOCIATION LIMITED (02974919)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
22 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Susannah Cowle on 2 November 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Feb 2023 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 27 February 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
08 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
04 Oct 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
24 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 May 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
13 May 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
02 Feb 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021 | |
18 Nov 2020 | TM01 | Termination of appointment of Kevin Francis Mcdonagh as a director on 12 November 2020 | |
17 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
11 Oct 2019 | AP01 | Appointment of Mr Michael Jonathan Dyson as a director on 1 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Martin Richard Woolger as a director on 1 October 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of John Tong as a director on 21 August 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
02 Aug 2018 | AP01 | Appointment of Mr Kevin Francis Mcdonagh as a director on 1 August 2018 | |
16 May 2018 | AP01 | Appointment of Mr John Tong as a director on 9 May 2018 |