Advanced company searchLink opens in new window

ROOKESWOOD LIMITED

Company number 08298419

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)
17 Oct 2014 MR01 Registration of charge 082984190003, created on 13 October 2014
17 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
21 Jan 2014 MR01 Registration of charge 082984190001
21 Jan 2014 MR01 Registration of charge 082984190002
20 Dec 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 87
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 88
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 76
20 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pre-emption relaxed 11/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 AD01 Registered office address changed from 52 Southdown Avenue Hanwell London W7 8AF United Kingdom on 12 December 2012
11 Dec 2012 AD03 Register(s) moved to registered inspection location
11 Dec 2012 AD02 Register inspection address has been changed
11 Dec 2012 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom on 11 December 2012
11 Dec 2012 AP03 Appointment of Frances Carr as a secretary
11 Dec 2012 AP01 Appointment of Declan Carr as a director
11 Dec 2012 TM02 Termination of appointment of C & P Secretaries Limited as a secretary
11 Dec 2012 TM01 Termination of appointment of C & P Registrars Limited as a director
11 Dec 2012 TM01 Termination of appointment of Suzanne Alves as a director
19 Nov 2012 NEWINC Incorporation