- Company Overview for ROCKSTAR PROP 1 LIMITED (12661629)
- Filing history for ROCKSTAR PROP 1 LIMITED (12661629)
- People for ROCKSTAR PROP 1 LIMITED (12661629)
- Charges for ROCKSTAR PROP 1 LIMITED (12661629)
- More for ROCKSTAR PROP 1 LIMITED (12661629)
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) |
---|---|---|---|
17 Aug 2021 | MR01 | Registration of charge 126616290004, created on 27 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
17 May 2021 | CH01 | Director's details changed for Mr Kane Steven Andrews on 17 May 2021 | |
29 Apr 2021 | PSC05 | Change of details for Rockstar Property Holdings Limited 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 | |
08 Apr 2021 | MR01 | Registration of charge 126616290003, created on 7 April 2021 | |
02 Oct 2020 | MR01 | Registration of charge 126616290002, created on 15 September 2020 | |
02 Oct 2020 | MR01 | Registration of charge 126616290001, created on 15 September 2020 | |
11 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-11
|