Advanced company searchLink opens in new window

ROCKWELL HOMES LIMITED

Company number 09107394

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)
23 Nov 2018 PSC05 Change of details for Highfield London Limited as a person with significant control on 23 November 2018
06 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mr Paul John Highfield on 6 June 2018
18 Jun 2018 CH01 Director's details changed for Mr William Paul Griffiths on 6 June 2018
18 Jun 2018 CH01 Director's details changed for Mr Roland Charles Burr on 6 June 2018
03 Nov 2017 MR01 Registration of charge 091073940010, created on 25 October 2017
27 Oct 2017 MR01 Registration of charge 091073940009, created on 25 October 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Jun 2017 AD01 Registered office address changed from 2nd Floor New Penderel House 283 - 288 High Holborn London WC1V 7HP to Enterprise House 5 Roundwood Lane Harpenden AL5 3BW on 1 June 2017
20 Dec 2016 MR01 Registration of charge 091073940007, created on 20 December 2016
20 Dec 2016 MR01 Registration of charge 091073940008, created on 20 December 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 MR01 Registration of charge 091073940006, created on 1 September 2016
01 Sep 2016 MR01 Registration of charge 091073940005, created on 1 September 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
02 Apr 2016 CERTNM Company name changed rockwell london number four LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
01 Mar 2016 CH01 Director's details changed for Mr William Paul Griffiths on 29 February 2016
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
13 Oct 2015 CH01 Director's details changed for Mr Roland Charles Burr on 9 October 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
14 Oct 2014 MR01 Registration of charge 091073940003, created on 14 October 2014
14 Oct 2014 MR01 Registration of charge 091073940004, created on 14 October 2014
29 Aug 2014 MR01 Registration of charge 091073940001, created on 28 August 2014