- Company Overview for ROCK INSURANCE SERVICES LIMITED (04255878)
- Filing history for ROCK INSURANCE SERVICES LIMITED (04255878)
- People for ROCK INSURANCE SERVICES LIMITED (04255878)
- Charges for ROCK INSURANCE SERVICES LIMITED (04255878)
- More for ROCK INSURANCE SERVICES LIMITED (04255878)
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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
20 Feb 2018 | MR01 | Registration of charge 042558780001, created on 5 February 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
11 Aug 2017 | PSC02 | Notification of Rock Services Holdings Limited as a person with significant control on 11 January 2017 | |
11 Aug 2017 | PSC07 | Cessation of Antony John Martin as a person with significant control on 11 January 2017 | |
23 May 2017 | TM02 | Termination of appointment of Sarah Jean Hall-Strutt as a secretary on 23 May 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2016 | AP01 | Appointment of Mr Geoffrey Peter Stanley as a director on 28 October 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
10 Jul 2015 | CH01 | Director's details changed for Mr Anthony John Martin on 1 October 2009 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Anthony John Martin on 1 October 2009 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Anthony John Martin on 1 October 2009 | |
02 Sep 2014 | TM01 | Termination of appointment of John Reginald Buckingham as a director on 2 September 2014 | |
06 Aug 2014 | AP01 | Appointment of Mrs Karen Vyse as a director on 9 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
24 Jul 2014 | CH03 | Secretary's details changed for Miss Sarah Jean Hall-Strutt on 19 February 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Mr Anthony John Martin on 29 October 2009 | |
23 Jul 2014 | CH03 | Secretary's details changed for Miss Sarah Hall-Strutt on 2 April 2012 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AD01 | Registered office address changed from 6 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 19 February 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|