- Company Overview for ROOKLEY FREEHOLD LIMITED (07922052)
- Filing history for ROOKLEY FREEHOLD LIMITED (07922052)
- People for ROOKLEY FREEHOLD LIMITED (07922052)
- Charges for ROOKLEY FREEHOLD LIMITED (07922052)
- More for ROOKLEY FREEHOLD LIMITED (07922052)
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) |
---|---|---|---|
29 Nov 2021 | TM01 | Termination of appointment of Michael William Diana as a director on 25 November 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
22 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
06 Nov 2019 | MR01 | Registration of charge 079220520005, created on 28 October 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017 | |
23 Aug 2017 | MR01 | Registration of charge 079220520003, created on 16 August 2017 | |
23 Aug 2017 | MR01 | Registration of charge 079220520004, created on 16 August 2017 | |
18 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/01/2017 | |
19 May 2017 | TM02 | Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of James Robert Elton as a director on 5 May 2017 | |
19 May 2017 | AP01 | Appointment of Thomas John Lewis Rowley as a director on 5 May 2017 | |
19 May 2017 | AP01 | Appointment of Anuj Kumar Mittal as a director on 5 May 2017 |