Advanced company searchLink opens in new window

ROCKMOUNT FREEHOLD LIMITED

Company number 10805435

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)
24 Feb 2025 AA Micro company accounts made up to 30 June 2024
24 Dec 2024 AP01 Appointment of Mr Jeremy Neal Wickremer as a director on 20 December 2024
16 Dec 2024 TM01 Termination of appointment of Emily Jane Fripp as a director on 16 December 2024
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Nov 2022 CH01 Director's details changed for Ms Samantha Jane Katherine Moore on 10 November 2022
20 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
06 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 30 June 2020
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
18 Jun 2019 AP01 Appointment of Mrs Kim Pasokhy as a director on 10 June 2019
13 May 2019 TM01 Termination of appointment of Carly Moss as a director on 30 April 2019
08 Mar 2019 PSC08 Notification of a person with significant control statement
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Mar 2019 PSC07 Cessation of Mark Anthony Luke as a person with significant control on 1 March 2019
01 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Apr 2018 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 3-6 Rockmount 2 Dunbar Road Bournemouth Dorset BH3 7BA on 25 April 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 6
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 6
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 6