- Company Overview for ROCKLEAZE REAL ESTATE LIMITED (06755537)
- Filing history for ROCKLEAZE REAL ESTATE LIMITED (06755537)
- People for ROCKLEAZE REAL ESTATE LIMITED (06755537)
- More for ROCKLEAZE REAL ESTATE LIMITED (06755537)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Jun 2024 | CERTNM |
Company name changed circle properties LTD\certificate issued on 22/06/24
|
|
05 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
08 Dec 2022 | CH03 | Secretary's details changed for Mr Michael Jonathan Forster on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Michael Jonathan Forster on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mrs Rebecca Jane Forster on 8 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from 1 Orchard Avenue 1 Orchard Avenue Lymm Cheshire WA13 0JX England to 22 Warrington Road Lymm WA13 9BG on 8 December 2022 | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 May 2021 | CH01 | Director's details changed for Mrs Rebecca Jane Forster on 1 December 2020 | |
10 May 2021 | CH01 | Director's details changed for Mr Michael Jonathan Forster on 1 December 2020 | |
10 May 2021 | CH03 | Secretary's details changed for Mr Michael Jonathan Forster on 1 December 2019 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Michael Jonathan Forster on 1 October 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Nov 2020 | AD01 | Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE to 1 Orchard Avenue 1 Orchard Avenue Lymm Cheshire WA13 0JX on 20 November 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates |