Advanced company searchLink opens in new window

ROCKHAMMER HOLDCO LIMITED

Company number 12455329

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)
09 Jan 2025 MA Memorandum and Articles of Association
09 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
23 Dec 2024 MR01 Registration of charge 124553290005, created on 20 December 2024
12 Nov 2024 AD01 Registered office address changed from Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD England to Threefield House Threefield Lane Southampton SO14 3LP on 12 November 2024
13 Jun 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 May 2024 AP01 Appointment of Miss Lucy Catherine Hirst as a director on 17 April 2024
13 May 2024 AP01 Appointment of Mrs Vicki Heenan as a director on 22 January 2024
28 Mar 2024 MR04 Satisfaction of charge 124553290002 in full
25 Mar 2024 MR01 Registration of charge 124553290004, created on 22 March 2024
29 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with updates
20 Feb 2023 AP01 Appointment of Mr Gary John Hemsley as a director on 18 January 2023
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 MA Memorandum and Articles of Association
30 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
23 Dec 2022 MR01 Registration of charge 124553290003, created on 21 December 2022
27 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 68,956
21 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
24 Aug 2021 AP01 Appointment of Mr Matthew Turner as a director on 27 January 2021
27 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 68,310
23 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association