- Company Overview for ROOKERY MANOR LIMITED (11134208)
- Filing history for ROOKERY MANOR LIMITED (11134208)
- People for ROOKERY MANOR LIMITED (11134208)
- Charges for ROOKERY MANOR LIMITED (11134208)
- More for ROOKERY MANOR LIMITED (11134208)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
03 Jan 2024 | PSC07 | Cessation of Ian John Clapp as a person with significant control on 3 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Jan 2023 | PSC02 | Notification of Ikc Assets Limited as a person with significant control on 5 January 2018 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
29 Jun 2021 | MR04 | Satisfaction of charge 111342080001 in full | |
18 Jun 2021 | TM01 | Termination of appointment of Karen Jayne Clapp as a director on 18 June 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
13 Mar 2021 | CH01 | Director's details changed for Mrs Karen Jayne Clapp on 13 March 2021 | |
13 Mar 2021 | CH01 | Director's details changed for Mr Ian John Clapp on 13 March 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CH01 | Director's details changed for Mrs Karen Jayne Clapp on 8 July 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 September 2020 | |
26 Feb 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Apr 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
03 Jan 2019 | MR01 | Registration of charge 111342080001, created on 21 December 2018 |