- Company Overview for NORTHERN ROCKHOPPER LIMITED (12613956)
- Filing history for NORTHERN ROCKHOPPER LIMITED (12613956)
- People for NORTHERN ROCKHOPPER LIMITED (12613956)
- More for NORTHERN ROCKHOPPER LIMITED (12613956)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
26 Aug 2022 | TM01 | Termination of appointment of Rebecca Emma Mcnair as a director on 31 December 2021 | |
20 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Andrew Mcnair on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mrs Rebecca Emma Mcnair on 3 February 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mr Andrew Robert Mcnair as a person with significant control on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 18 Suite 2 st. Thomas's Road Chorley PR7 1HR England to Suite 2 18 st. Thomas's Road Chorley PR7 1HR on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 18 st. Thomas's Road Chorley PR7 1HR England to 18 Suite 2 st. Thomas's Road Chorley PR7 1HR on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Andrew Mcnair on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Suite 2 st. Thomas's Road Chorley PR7 1HR England to 18 st. Thomas's Road Chorley PR7 1HR on 3 February 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Rebecca Emma Mcnair on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Andrew Mcnair on 11 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Andrew Robert Mcnair as a person with significant control on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 3 the Shippon the Shippon Brinscall Hall Dick Lane Brinscall PR6 8QL to Suite 2 st. Thomas's Road Chorley PR7 1HR on 11 January 2022 | |
15 Dec 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 30 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Andrew Robert Mcnair on 17 November 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 1 Heapey House Heapey Road Heapey Chorley PR6 9BW United Kingdom to 3 the Shippon the Shippon Brinscall Hall Dick Lane Brinscall PR6 8QL on 11 December 2020 | |
20 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-20
|