- Company Overview for ROCKBEARE LIMITED (12326792)
- Filing history for ROCKBEARE LIMITED (12326792)
- People for ROCKBEARE LIMITED (12326792)
- Charges for ROCKBEARE LIMITED (12326792)
- More for ROCKBEARE LIMITED (12326792)
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) |
---|---|---|---|
04 Nov 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 4 November 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
09 Jan 2023 | AA01 | Current accounting period extended from 31 July 2022 to 31 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
24 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 November 2021 | |
30 Sep 2022 | PSC04 | Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 16 October 2020 | |
29 Sep 2022 | PSC01 | Notification of Edward Blair as a person with significant control on 16 October 2020 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Dec 2021 | CS01 |
Confirmation statement made on 20 November 2021 with no updates
|
|
23 Nov 2021 | CH01 | Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 20 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 20 November 2021 | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
13 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 July 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
26 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 January 2021 | |
11 Jan 2021 | MR01 | Registration of charge 123267920002, created on 22 December 2020 | |
05 Jan 2021 | MR01 | Registration of charge 123267920001, created on 22 December 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Blick Rothenburg 7-10 Chandos Street London W1G 9DQ England to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 25 September 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 19 December 2019 | |
07 Feb 2020 | PSC07 | Cessation of William Layton Blackham as a person with significant control on 19 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of William Layton Blackham as a director on 19 December 2019 | |
21 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-21
|