- Company Overview for RCK HOMES LIMITED (05110290)
- Filing history for RCK HOMES LIMITED (05110290)
- People for RCK HOMES LIMITED (05110290)
- Charges for RCK HOMES LIMITED (05110290)
- More for RCK HOMES LIMITED (05110290)
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) |
---|---|---|---|
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2021 | DS01 | Application to strike the company off the register | |
20 Jul 2021 | AD01 | Registered office address changed from 5 Cedar Lodge 7 Glenferness Avenue Bournemouth BH4 9nd England to 784 C/O Caldana Ltd Christchurch Road Bournemouth Dorset BH7 6DD on 20 July 2021 | |
10 Jul 2021 | AA | Accounts for a dormant company made up to 17 June 2021 | |
19 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 17 June 2021 | |
21 May 2021 | PSC01 | Notification of Rose Kaye as a person with significant control on 20 May 2021 | |
14 May 2021 | PSC07 | Cessation of Rose Ijeoma Kaye as a person with significant control on 13 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
29 Aug 2020 | TM02 | Termination of appointment of Christopher John Kaye as a secretary on 29 August 2020 | |
29 Aug 2020 | TM01 | Termination of appointment of Christopher John Kaye as a director on 28 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
05 May 2020 | CH01 | Director's details changed for Mrs Rosalin Ijeoma Kaye on 5 May 2020 | |
05 May 2020 | PSC04 | Change of details for Mr Christopher John Kaye as a person with significant control on 12 June 2019 | |
03 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 24 Charlotte Close Poole Dorset BH12 5HR to 5 Cedar Lodge 7 Glenferness Avenue Bournemouth BH4 9nd on 1 November 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|