- 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 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
|
|
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
|
|
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 |