- Company Overview for ROCKWELL HOMES LIMITED (09107394)
- Filing history for ROCKWELL HOMES LIMITED (09107394)
- People for ROCKWELL HOMES LIMITED (09107394)
- Charges for ROCKWELL HOMES LIMITED (09107394)
- More for ROCKWELL HOMES LIMITED (09107394)
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) |
---|---|---|---|
23 Dec 2024 | MR01 | Registration of charge 091073940022, created on 18 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
19 Jan 2024 | MR01 | Registration of charge 091073940021, created on 19 January 2024 | |
03 Jan 2024 | MR01 | Registration of charge 091073940020, created on 3 January 2024 | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | MR01 | Registration of charge 091073940019, created on 12 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Paul John Highfield on 21 March 2022 | |
09 Mar 2022 | MR01 | Registration of charge 091073940018, created on 8 March 2022 | |
20 Dec 2021 | MR01 | Registration of charge 091073940016, created on 16 December 2021 | |
20 Dec 2021 | MR01 | Registration of charge 091073940017, created on 16 December 2021 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | PSC05 | Change of details for Highfield London Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC05 | Change of details for Pet Property Projects Limited as a person with significant control on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 65 High Street Harpenden AL5 2SL England to 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA on 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | MA | Memorandum and Articles of Association | |
08 Oct 2020 | TM01 | Termination of appointment of William Paul Griffiths as a director on 30 September 2020 | |
08 Oct 2020 | MR01 | Registration of charge 091073940014, created on 24 September 2020 | |
08 Oct 2020 | MR01 | Registration of charge 091073940015, created on 24 September 2020 |