Advanced company searchLink opens in new window

ROOKERY SOUTH HOLDING LIMITED

Company number 11347953

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)
12 Aug 2024 AA Full accounts made up to 31 December 2023
01 Aug 2024 AP01 Appointment of Ms Maria Gregory as a director on 30 July 2024
01 Aug 2024 TM01 Termination of appointment of Iain Cook as a director on 30 July 2024
01 Aug 2024 AP03 Appointment of Mr Hassan Mustafa Sialvi as a secretary on 30 July 2024
01 Aug 2024 TM02 Termination of appointment of Maria Gregory as a secretary on 30 July 2024
06 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
18 Mar 2024 PSC05 Change of details for Covanta Green Rookery Holding Limited as a person with significant control on 3 February 2023
18 Mar 2024 TM01 Termination of appointment of Bejamin Bygott-Webb as a director on 5 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Anthony Thomas Mcshane on 1 March 2024
27 Oct 2023 AP01 Appointment of Mr Iain Cook as a director on 14 October 2023
27 Oct 2023 TM01 Termination of appointment of Tommy John Koltis as a director on 14 October 2023
08 Aug 2023 AA Full accounts made up to 31 December 2022
05 Aug 2023 AP01 Appointment of Mr Ahad Shafqat as a director on 23 July 2023
05 Aug 2023 TM02 Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023
05 Aug 2023 TM01 Termination of appointment of Priya Chowdhary as a director on 23 July 2023
05 Aug 2023 AP03 Appointment of Maria Gregory as a secretary on 23 July 2023
05 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with updates
07 Feb 2023 AD01 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023
02 Feb 2023 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023
01 Feb 2023 SH20 Statement by Directors
01 Feb 2023 SH19 Statement of capital on 1 February 2023
  • GBP 15
01 Feb 2023 CAP-SS Solvency Statement dated 31/01/23
01 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 31/01/2023
27 Jan 2023 MR04 Satisfaction of charge 113479530001 in full
26 Jan 2023 MR01 Registration of charge 113479530002, created on 23 January 2023