Advanced company searchLink opens in new window

ROCKY LAND DEVELOPMENTS LTD

Company number 11999984

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
08 May 2024 AD01 Registered office address changed from Room 202 Trinity Point West New Road Halesowen B63 3HY England to Blackbrook Hall London Road Lichfield WS140PS on 8 May 2024
04 Oct 2023 AD01 Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to Room 202 Trinity Point West New Road Halesowen B63 3HY on 4 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 PSC07 Cessation of Kevin Sharkey as a person with significant control on 16 May 2023
15 Aug 2023 PSC02 Notification of White River Holdings Uk Ltd as a person with significant control on 16 May 2023
29 Jun 2023 MR04 Satisfaction of charge 119999840001 in full
29 Jun 2023 MR04 Satisfaction of charge 119999840002 in full
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on 5 September 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
02 Dec 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
19 Feb 2020 AD01 Registered office address changed from C/O Key Land Capital 4th Floor, Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DL England to The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ on 19 February 2020
04 Oct 2019 MR01 Registration of charge 119999840001, created on 26 September 2019
04 Oct 2019 MR01 Registration of charge 119999840002, created on 26 September 2019
12 Jul 2019 AD01 Registered office address changed from Vincent Court Vincent Court Hubert Street Birmingham B6 4BA United Kingdom to C/O Key Land Capital 4th Floor, Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DL on 12 July 2019
04 Jun 2019 CH01 Director's details changed for Mr Kevin Patrick Sharkey on 4 June 2019
16 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-16
  • GBP 100