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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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