Advanced company searchLink opens in new window

ROCKSTAR PROPERTY HOLDINGS LTD

Company number 12657526

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)
16 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Nov 2023 AD01 Registered office address changed from Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU England to 1st Floor 2 Twyford Place Lincolns Inn Office Village High Wycombe Buckinghamshire HP12 3RE on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Kane Steven Andrews on 15 November 2023
15 Nov 2023 PSC04 Change of details for Mr Kane Steven Andrews as a person with significant control on 15 November 2023
05 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
24 Dec 2022 CH01 Director's details changed for Mr Kane Steven Andrews on 24 December 2022
24 Dec 2022 PSC04 Change of details for Mr Kane Steven Andrews as a person with significant control on 24 December 2022
09 Sep 2022 CH01 Director's details changed for Mr Kane Steven Andrews on 9 September 2022
09 Sep 2022 PSC04 Change of details for Mr Kane Steven Andrews as a person with significant control on 9 September 2022
09 Sep 2022 AD01 Registered office address changed from Suite 15, Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3RL England to Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU on 9 September 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Oct 2021 MR01 Registration of charge 126575260003, created on 1 October 2021
04 Aug 2021 MR01 Registration of charge 126575260002, created on 3 August 2021
02 Aug 2021 MR01 Registration of charge 126575260001, created on 30 July 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
17 May 2021 PSC04 Change of details for Mr Kane Steven Andrews as a person with significant control on 17 May 2021
17 May 2021 CH01 Director's details changed for Mr Kane Steven Andrews on 17 May 2021
29 Apr 2021 PSC04 Change of details for Mr Kane Steven Andrews as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Kane Steven Andrews on 29 April 2021
28 Apr 2021 AD01 Registered office address changed from 1 Pound Avenue Stevenage Herts SG1 3JB United Kingdom to Suite 15, Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3RL on 28 April 2021
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 100