ROOKWOOD PLACE FREEHOLD COMPANY LIMITED
Company number 08916653
- Company Overview for ROOKWOOD PLACE FREEHOLD COMPANY LIMITED (08916653)
- Filing history for ROOKWOOD PLACE FREEHOLD COMPANY LIMITED (08916653)
- People for ROOKWOOD PLACE FREEHOLD COMPANY LIMITED (08916653)
- Registers for ROOKWOOD PLACE FREEHOLD COMPANY LIMITED (08916653)
- More for ROOKWOOD PLACE FREEHOLD COMPANY LIMITED (08916653)
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 |