Advanced company searchLink opens in new window

ROCKSIDE ESTATES LTD

Company number 07066285

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)
02 Mar 2020 TM01 Termination of appointment of Edward Charles Vanstone as a director on 28 February 2020
02 Mar 2020 TM02 Termination of appointment of Edward Vanstone as a secretary on 28 February 2020
02 Mar 2020 AP01 Appointment of Mr Simon Patrick Thomson as a director on 28 February 2020
02 Mar 2020 AP01 Appointment of Mr Peter John Fane as a director on 28 February 2020
02 Mar 2020 PSC07 Cessation of Lindsey Vanstone as a person with significant control on 28 February 2020
02 Mar 2020 PSC07 Cessation of Edward Charles Vanstone as a person with significant control on 28 February 2020
02 Mar 2020 PSC02 Notification of Nurture Landscapes Holdings Limited as a person with significant control on 28 February 2020
02 Mar 2020 AD01 Registered office address changed from 1350 Aztec West Almondsbury Bristol BS32 4RX England to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2 March 2020
23 Oct 2019 PSC04 Change of details for Mrs Lindsey Vanstone as a person with significant control on 1 June 2019
23 Oct 2019 PSC04 Change of details for Mr Edward Vanstone as a person with significant control on 1 June 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 CH03 Secretary's details changed for Edward Vanstone on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Edward Vanstone on 1 June 2019
21 Oct 2019 PSC04 Change of details for Mrs Lindsey Vanstone as a person with significant control on 1 June 2019
21 Jun 2019 AA Unaudited abridged accounts made up to 30 November 2018
19 Jun 2019 CH01 Director's details changed for Mr Edward Vanstone on 1 June 2019
19 Jun 2019 PSC04 Change of details for Mr Edward Vanstone as a person with significant control on 1 June 2019
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 30 November 2017
26 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CH01 Director's details changed for Mr Edward Vanstone on 19 December 2016
19 Dec 2016 CH03 Secretary's details changed for Edward Vanstone on 19 December 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Mar 2016 AD01 Registered office address changed from 78 Hill View Henleaze Bristol BS9 4PU to 1350 Aztec West Almondsbury Bristol BS32 4RX on 21 March 2016