Advanced company searchLink opens in new window

ROKESLEY HOUSE LIMITED

Company number 05846249

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)
21 Jan 2025 PSC02 Notification of Property Central (Hove) Limited as a person with significant control on 21 January 2025
21 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 21 January 2025
21 Jan 2025 AP04 Appointment of Property Central (Hove) Limited as a secretary on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from Rokesley House Flat 5 122 Marine Parade Brighton East Sussex BN2 1DD England to 37 Osborne Villas Hove BN3 2RA on 21 January 2025
15 Jan 2025 TM02 Termination of appointment of Christopher John Michaelides as a secretary on 15 January 2025
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Oct 2023 AD01 Registered office address changed from Rokesley House Flat 5 122 Marine Parade Brighton BN21 1DD to Rokesley House Flat 5 122 Marine Parade Brighton East Sussex BN2 1DD on 25 October 2023
15 Jun 2023 AD02 Register inspection address has been changed from 14 Arlington Gdns Saltdean Brighton BN2 8QE England to Flat 5 Rokesley House Marine Parade Brighton BN2 1DD
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
16 Mar 2023 CH03 Secretary's details changed for Mr Christopher Michaelides on 16 March 2023
16 Mar 2023 AP03 Appointment of Mr Christopher Michaelides as a secretary on 16 March 2023
02 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
17 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Jun 2021 TM01 Termination of appointment of Paul James Whitehouse as a director on 20 June 2021
21 May 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 PSC08 Notification of a person with significant control statement
19 Jun 2019 AD02 Register inspection address has been changed to 14 Arlington Gdns Saltdean Brighton BN2 8QE
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
19 Jun 2019 CH01 Director's details changed for Mr Paul James Whitehouse on 19 June 2019
19 Jun 2019 PSC07 Cessation of Paul James Whitehouse as a person with significant control on 14 February 2019