Advanced company searchLink opens in new window

ROCP LIMITED

Company number 03126673

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 Sep 2024 MR01 Registration of charge 031266730007, created on 6 September 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
24 Dec 2023 AA Accounts for a small company made up to 31 March 2023
19 Dec 2022 AA Accounts for a small company made up to 3 April 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
30 Mar 2022 MR04 Satisfaction of charge 031266730005 in full
25 Nov 2021 AA Accounts for a small company made up to 4 April 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
15 Nov 2021 CH01 Director's details changed for Mr Roderick O'connor on 15 November 2021
17 Aug 2021 MR01 Registration of charge 031266730006, created on 6 August 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
16 Nov 2020 CH01 Director's details changed for Mr George William Tuckwell on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Alasdair Alan Ryder on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Mrs Abigail Sarah Draper on 16 November 2020
16 Nov 2020 CH03 Secretary's details changed for Ms Sally Evans on 16 November 2020
05 Oct 2020 MA Memorandum and Articles of Association
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/auth share capital hereby revoked and deleted 22/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 MR01 Registration of charge 031266730005, created on 23 September 2020
04 Aug 2020 AP03 Appointment of Ms Sally Evans as a secretary on 6 July 2020
07 Jul 2020 PSC02 Notification of Rsk Environment Limited as a person with significant control on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Ms Abigail Sarah Draper on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Dr Alasdair Alan Ryder on 6 July 2020
06 Jul 2020 AD01 Registered office address changed from Spring Lodge Chester Road Helsby WA6 0AR England to Spring Lodge 172 Chester Road Helsby WA6 0AR on 6 July 2020
06 Jul 2020 AP01 Appointment of Mr George William Tuckwell as a director on 6 July 2020
06 Jul 2020 AP01 Appointment of Ms Abigail Sarah Draper as a director on 6 July 2020