- Company Overview for ROCKMOUNT FREEHOLD LIMITED (10805435)
- Filing history for ROCKMOUNT FREEHOLD LIMITED (10805435)
- People for ROCKMOUNT FREEHOLD LIMITED (10805435)
- More for ROCKMOUNT FREEHOLD LIMITED (10805435)
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
|
|
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
|
|
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|