- Company Overview for ROOKWOOD PLACE MANAGEMENT LIMITED (05660219)
- Filing history for ROOKWOOD PLACE MANAGEMENT LIMITED (05660219)
- People for ROOKWOOD PLACE MANAGEMENT LIMITED (05660219)
- Registers for ROOKWOOD PLACE MANAGEMENT LIMITED (05660219)
- More for ROOKWOOD PLACE MANAGEMENT LIMITED (05660219)
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 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
14 Aug 2024 | TM01 | Termination of appointment of Samantha Jane Cocksedge as a director on 14 August 2024 | |
23 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Alexandra Mary Davison as a director on 31 March 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Justin Lynwood Knowles as a director on 20 February 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
22 Dec 2021 | AD02 | Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to White & Sons 104 High Street Dorking RH4 1AZ | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to White & Sons 104 High Street Dorking RH4 1AZ on 1 December 2021 | |
30 Oct 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
13 May 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
26 Mar 2021 | AP01 | Appointment of Miss Samantha Jane Cocksedge as a director on 25 March 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
11 Nov 2020 | TM01 | Termination of appointment of Hayley Hyland Streeter as a director on 16 October 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates |