- Company Overview for ROCKINGHAM PARK MANAGEMENT LIMITED (05635989)
- Filing history for ROCKINGHAM PARK MANAGEMENT LIMITED (05635989)
- People for ROCKINGHAM PARK MANAGEMENT LIMITED (05635989)
- More for ROCKINGHAM PARK MANAGEMENT LIMITED (05635989)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Feb 2010 | AR01 |
Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2010-02-16
|
|
16 Feb 2010 | CH01 | Director's details changed for Abigail Joy Young on 16 February 2010 | |
24 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
22 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
29 May 2008 | AA | Accounts made up to 30 September 2007 | |
06 Dec 2007 | 363a | Return made up to 25/11/07; full list of members | |
04 Apr 2007 | AA | Accounts made up to 30 September 2006 | |
06 Mar 2007 | 363s | Return made up to 25/11/06; full list of members | |
16 Oct 2006 | 287 | Registered office changed on 16/10/06 from: no 1 marylebone high street london W1U 4NB | |
26 May 2006 | 225 | Accounting reference date shortened from 30/11/06 to 30/09/06 | |
18 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2006 | 288a | New secretary appointed;new director appointed | |
03 Jan 2006 | 288b | Director resigned | |
03 Jan 2006 | 288b | Secretary resigned | |
03 Jan 2006 | 288a | New director appointed | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: 31 corsham street london N1 6DR | |
25 Nov 2005 | NEWINC | Incorporation |