Advanced company searchLink opens in new window

10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED

Company number 07506448

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)
24 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 23
08 Dec 2015 CH01 Director's details changed for Mr. Edward Fitzgerald Greco on 8 December 2015
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 23
11 Feb 2015 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015
24 Oct 2014 TM01 Termination of appointment of Patricia Anne Groom as a director on 26 September 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 23
11 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
10 Sep 2013 AP01 Appointment of Mrs Patricia Anne Groom as a director
02 Sep 2013 AP01 Appointment of Mr Roy Thomas Eady as a director
02 Sep 2013 AP01 Appointment of Mr Barry John Field as a director
02 Sep 2013 TM01 Termination of appointment of Ryan Kohli as a director
25 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from Providence House Providence Place Islington London N1 0NT on 12 December 2012
23 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 23
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 22
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 21
23 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 20
18 Mar 2011 AP01 Appointment of Ryan Singh Kohli as a director
18 Mar 2011 TM01 Termination of appointment of Vincent Billings as a director
01 Mar 2011 AP01 Appointment of Edward Greco as a director
01 Mar 2011 AP01 Appointment of John Stephen Faith as a director