Advanced company searchLink opens in new window

ROCKINGHAM PROPERTIES LIMITED

Company number 05421625

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2011 DS01 Application to strike the company off the register
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
08 Jul 2010 AD03 Register(s) moved to registered inspection location
08 Jul 2010 AD02 Register inspection address has been changed
07 Jul 2010 CH01 Director's details changed for Mark Laurence Slatter on 12 April 2010
07 Jul 2010 CH01 Director's details changed for Eric Patrick Kane on 12 April 2010
07 Jul 2010 CH01 Director's details changed for Mrs. Tracey Anne Tek on 12 April 2010
07 Jul 2010 CH01 Director's details changed for Laurence Stanley Slatter on 12 April 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 12/04/09; full list of members
19 Jun 2008 363a Return made up to 12/04/08; full list of members
18 Jun 2008 288c Director and Secretary's Change of Particulars / tracey day / 18/06/2008 / Title was: , now: mrs; Surname was: day, now: tek
11 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2007 363s Return made up to 12/04/07; no change of members
18 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Apr 2006 287 Registered office changed on 28/04/06 from: college house 17 king edwards road ruislip HA4 7AE
28 Apr 2006 363s Return made up to 12/04/06; full list of members
17 Jan 2006 395 Particulars of mortgage/charge
22 Nov 2005 288c Director's particulars changed
22 Nov 2005 288c Director's particulars changed
14 Nov 2005 288c Secretary's particulars changed;director's particulars changed