- Company Overview for ROCKWELL LONDON LIMITED (07286753)
- Filing history for ROCKWELL LONDON LIMITED (07286753)
- People for ROCKWELL LONDON LIMITED (07286753)
- More for ROCKWELL LONDON LIMITED (07286753)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Paul John Highfield on 21 March 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | PSC05 | Change of details for Highfield London Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC05 | Change of details for Pet Property Projects Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 65 High Street Harpenden AL5 2SL England to 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA on 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | PSC07 | Cessation of Meadow Lane Consulting Limited as a person with significant control on 30 September 2020 | |
21 Oct 2020 | MA | Memorandum and Articles of Association | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | SH02 | Sub-division of shares on 30 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of William Paul Griffiths as a director on 30 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Roland Charles Burr on 4 September 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
21 Jun 2019 | PSC05 | Change of details for Pet Property Projects Limited as a person with significant control on 8 February 2019 | |
21 Jun 2019 | PSC05 | Change of details for Meadow Lane Consulting Limited as a person with significant control on 8 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to 65 High Street Harpenden AL5 2SL on 8 February 2019 |