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)
23 Jul 2020 SH10 Particulars of variation of rights attached to shares
23 Jul 2020 SH08 Change of share class name or designation
13 Jul 2020 MR01 Registration of charge 124553290002, created on 7 July 2020
09 Jul 2020 MR01 Registration of charge 124553290001, created on 7 July 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 65,798
07 Jul 2020 PSC07 Cessation of Austin James Snelgrove as a person with significant control on 7 July 2020
07 Jul 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
07 Jul 2020 PSC02 Notification of Yfm Equity Partners Buyout Ii (Gp) Llp as a person with significant control on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Graham John High as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Allen Edward Curtis as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Clive Geoffrey Nicholls as a director on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD on 7 July 2020
11 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-11
  • GBP 1