- Company Overview for ROKESLEY HOUSE LIMITED (05846249)
- Filing history for ROKESLEY HOUSE LIMITED (05846249)
- People for ROKESLEY HOUSE LIMITED (05846249)
- More for ROKESLEY HOUSE LIMITED (05846249)
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) |
---|---|---|---|
15 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Aug 2016 | TM02 | Termination of appointment of Richard Francis Johnson as a secretary on 28 August 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
02 Jul 2016 | CH01 | Director's details changed for Richard Francis Johnson on 1 January 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
12 Apr 2014 | CH01 | Director's details changed for Richard Francis Johnson on 12 April 2014 | |
12 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from C/O Clifford Dann Albion House Albion Street Lewes East Sussex BN7 2NF England on 11 February 2014 | |
23 Oct 2013 | AP03 | Appointment of Richard Francis Johnson as a secretary | |
22 Oct 2013 | TM02 | Termination of appointment of John Young as a secretary | |
23 Jul 2013 | AP01 | Appointment of Richard Francis Johnson as a director | |
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for John Robert Whitelaw Young on 13 July 2012 | |
16 Jul 2012 | CH03 | Secretary's details changed for John Robert Whitelaw Young on 13 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from Rokesley House 122 Marine Parade Brighton BN2 1DD on 16 July 2012 |