- Company Overview for ROCHESTER MORTGAGES HOLDINGS NO.2 LIMITED (09928761)
- Filing history for ROCHESTER MORTGAGES HOLDINGS NO.2 LIMITED (09928761)
- People for ROCHESTER MORTGAGES HOLDINGS NO.2 LIMITED (09928761)
- More for ROCHESTER MORTGAGES HOLDINGS NO.2 LIMITED (09928761)
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 |