- Company Overview for ROCKSIDE ESTATES LTD (07066285)
- Filing history for ROCKSIDE ESTATES LTD (07066285)
- People for ROCKSIDE ESTATES LTD (07066285)
- More for ROCKSIDE ESTATES LTD (07066285)
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 |