Advanced company searchLink opens in new window

ROCHESTER MORTGAGES HOLDINGS NO.2 LIMITED

Company number 09928761

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
09 Dec 2023 DS01 Application to strike the company off the register
02 Aug 2023 AP01 Appointment of Mr. Oskari Tammenmaa as a director on 31 July 2023
02 Aug 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 July 2023
21 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 29 December 2021
24 Nov 2022 CH02 Director's details changed for Intertrust Directors 1 Limited on 24 November 2022
24 Nov 2022 CH02 Director's details changed for Intertrust Directors 2 Limited on 24 November 2022
24 Nov 2022 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 24 November 2022
28 Mar 2022 AA Total exemption full accounts made up to 29 December 2020
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
10 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
16 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 June 2020
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
01 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates