- Company Overview for ROCKFIELD ASSETS LIMITED (09408984)
- Filing history for ROCKFIELD ASSETS LIMITED (09408984)
- People for ROCKFIELD ASSETS LIMITED (09408984)
- More for ROCKFIELD ASSETS LIMITED (09408984)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Mar 2022 | AD01 | Registered office address changed from Quantum House 3-5 College Street Nottingham NG1 5AQ to Hine House 25 Regent Street Nottingham NG1 5BS on 12 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
31 Jan 2019 | PSC07 | Cessation of Martyn Philip Kirk as a person with significant control on 3 May 2018 | |
31 Jan 2019 | PSC07 | Cessation of Julian Domenic Federici as a person with significant control on 3 May 2018 | |
31 Jan 2019 | PSC07 | Cessation of Stephen Brian Collyer as a person with significant control on 3 May 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Apr 2018 | SH02 | Sub-division of shares on 4 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Julian Domenic Federici on 27 January 2017 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|