Advanced company searchLink opens in new window

ROOKERY HOUSE RESTORATION (ERDINGTON) LTD

Company number 05838490

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)
25 Jun 2010 CH01 Director's details changed for Sion Simon on 6 June 2010
25 Jun 2010 CH01 Director's details changed for Mr Phillip Mist on 6 June 2010
25 Jun 2010 CH01 Director's details changed for Michael Alan Overton on 6 June 2010
25 Jun 2010 CH01 Director's details changed for Cllr Robert James Cambary Alden on 6 June 2010
09 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
11 Jun 2009 363a Annual return made up to 06/06/09
01 Apr 2009 288a Director appointed cllr robert james cambray alden
31 Mar 2009 288a Director appointed mr phillip mist
31 Mar 2009 287 Registered office changed on 31/03/2009 from elite house, 410 birmingham road wylde green sutton coldfield west midlands B72 1YJ
31 Mar 2009 288b Appointment Terminated Director lauren hulin
30 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Mar 2009 AA Total exemption small company accounts made up to 31 August 2007
06 Jun 2008 363a Annual return made up to 06/06/08
06 Jun 2008 288b Appointment Terminated Director dennis avery
18 Feb 2008 288a New director appointed
22 Jun 2007 363a Annual return made up to 06/06/07
31 May 2007 225 Accounting reference date extended from 30/06/07 to 31/08/07
30 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New director appointed