- Company Overview for ROCKHOPPER RETREATS LIMITED (04550000)
- Filing history for ROCKHOPPER RETREATS LIMITED (04550000)
- People for ROCKHOPPER RETREATS LIMITED (04550000)
- Charges for ROCKHOPPER RETREATS LIMITED (04550000)
- More for ROCKHOPPER RETREATS LIMITED (04550000)
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) |
---|---|---|---|
10 Nov 2009 | CH01 | Director's details changed for Geoffrey Ian Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Susannah Jane Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Sandra Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mark Benjamin Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Claire Louise Daplyn on 1 October 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
10 Oct 2008 | 288c | Director's Change of Particulars / susannah daplyn / 01/02/2008 / HouseName/Number was: , now: flat 2; Street was: 77 rhyddings park road, now: allan court; Area was: brinmill, now: lower street; Post Town was: swansea, now: haslemere; Region was: , now: surrey; Post Code was: SA2 0AE, now: GU27 2NX | |
10 Oct 2008 | 288c | Director's Change of Particulars / claire berry / 01/09/2008 / Surname was: berry, now: daplyn; HouseName/Number was: , now: 118; Street was: 11 highcliff drive, now: stephen's road; Post Town was: leigh on sea, now: tumbridge wells; Region was: essex, now: kent; Post Code was: SS9 1DQ, now: TN4 9QA | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Oct 2007 | 363a | Return made up to 01/10/07; full list of members | |
09 Oct 2007 | 288c | Director's particulars changed | |
08 Oct 2007 | 288c | Director's particulars changed | |
08 Oct 2007 | 288c | Director's particulars changed | |
08 Oct 2007 | 288c | Director's particulars changed | |
08 Oct 2007 | 288c | Director's particulars changed | |
28 Sep 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2007 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
20 Nov 2006 | 363a | Return made up to 01/10/06; full list of members | |
22 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
06 Dec 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
31 Oct 2005 | 363a | Return made up to 01/10/05; full list of members |