- Company Overview for ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED (06569582)
- Filing history for ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED (06569582)
- People for ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED (06569582)
- More for ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED (06569582)
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) |
---|---|---|---|
30 Jun 2010 | AP01 | Appointment of Hugh Elrington as a director | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Dec 2009 | AP01 | Appointment of Edmund Craston as a director | |
11 Nov 2009 | AP01 | Appointment of Richard Martin Plummer as a director | |
11 Nov 2009 | AP01 | Appointment of Kathryn Dixon as a director | |
28 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
20 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
13 Aug 2008 | CERTNM | Company name changed becclehaven LIMITED\certificate issued on 18/08/08 | |
01 Aug 2008 | 288a | Director and secretary appointed ian edward baker | |
01 Aug 2008 | 288a | Director appointed robert alfred gilchrist | |
01 Aug 2008 | 288a | Director appointed frances mary harnetty | |
01 Aug 2008 | 288a | Director appointed neal alan shegog | |
01 Aug 2008 | 288a | Director appointed paul john hampton | |
01 Aug 2008 | 288b | Appointment terminated director david pudge | |
01 Aug 2008 | 288b | Appointment terminated director adrian levy | |
01 Aug 2008 | 288b | Appointment terminated secretary clifford chance secretaries LIMITED | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 10 upper bank street london E14 5JJ | |
17 Apr 2008 | NEWINC | Incorporation |