Advanced company searchLink opens in new window

ROOKWOOD PLACE MANAGEMENT LIMITED

Company number 05660219

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)
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