Advanced company searchLink opens in new window

ROOKWOOD PLACE FREEHOLD COMPANY LIMITED

Company number 08916653

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)
19 Feb 2025 AA Accounts for a dormant company made up to 31 December 2024
14 Aug 2024 TM01 Termination of appointment of Samantha Jane Cocksedge as a director on 14 August 2024
14 Aug 2024 TM02 Termination of appointment of Samantha Jane Cocksedge as a secretary on 14 August 2024
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Mar 2023 TM01 Termination of appointment of Alexandra Mary Davison as a director on 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mrs Alexandra Mary Davison on 28 February 2023
28 Feb 2023 AD04 Register(s) moved to registered office address White & Sons 104 High Street Dorking RH4 1AZ
28 Feb 2023 AD04 Register(s) moved to registered office address White & Sons 104 High Street Dorking RH4 1AZ
21 Feb 2023 AP01 Appointment of Mr Justin Lynwood Knowles as a director on 20 February 2023
13 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to White & Sons 104 High Street Dorking RH4 1AZ on 1 December 2021
30 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
13 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
26 Mar 2021 AP01 Appointment of Miss Samantha Jane Cocksedge as a director on 25 March 2021
26 Mar 2021 AP03 Appointment of Miss Samantha Jane Cocksedge as a secretary on 25 March 2021
26 Mar 2021 TM02 Termination of appointment of Alexandra Mary Davison as a secretary on 25 March 2021
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019