- Company Overview for ROCKLIFFE HOMES LIMITED (09408946)
- Filing history for ROCKLIFFE HOMES LIMITED (09408946)
- People for ROCKLIFFE HOMES LIMITED (09408946)
- Charges for ROCKLIFFE HOMES LIMITED (09408946)
- More for ROCKLIFFE HOMES LIMITED (09408946)
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) |
---|---|---|---|
25 Oct 2016 | MR01 | Registration of charge 094089460001, created on 24 October 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Nov 2015 | CERTNM |
Company name changed hmb brimington LIMITED\certificate issued on 18/11/15
|
|
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | CERTNM |
Company name changed hlwkh 585 LIMITED\certificate issued on 11/05/15
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
28 Apr 2015 | AD01 | Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to Top Hall Farm 184 Bawtry Road Doncaster South Yorkshire DN4 7BU on 28 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Michael Neil Cantwell as a director on 30 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Anuj Datt Joshi as a director on 30 March 2015 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|