Advanced company searchLink opens in new window

ROCKLIFFE HOMES LIMITED

Company number 09408946

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)
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
  • GBP 3
18 Nov 2015 CERTNM Company name changed hmb brimington LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2015 CERTNM Company name changed hlwkh 585 LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
08 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 1