Advanced company searchLink opens in new window

ROCKFORD'S ROCK OPERA LIMITED

Company number 06659245

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)
09 Oct 2013 CERTNM Company name changed rockford's rock opera (entertainment) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-07-26
09 Oct 2013 CONNOT Change of name notice
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from Rowan House Hill End Lane St Albans Hertfordshire Al4 Ora England on 5 April 2011
31 Mar 2011 CERTNM Company name changed rockfords rock opera rights LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
31 Mar 2011 CONNOT Change of name notice
30 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Nov 2010 AD01 Registered office address changed from Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 30 November 2010
02 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
18 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Aug 2009 363a Return made up to 29/07/09; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from enterprise house beesons yard bury lane rickmansworth herts WD3 1DS uk
30 Oct 2008 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
24 Sep 2008 288a Director and secretary appointed elaine jennifer sweetapple
24 Sep 2008 288a Director appointed matthew john sweetapple
24 Sep 2008 88(2) Ad 29/07/08\gbp si 98@1=98\gbp ic 1/99\
05 Aug 2008 288b Appointment terminated secretary uk secretaries LTD
05 Aug 2008 288b Appointment terminated director uk directors LTD
29 Jul 2008 NEWINC Incorporation