- Company Overview for ROCKSTAR PROP 2 LIMITED (12679580)
- Filing history for ROCKSTAR PROP 2 LIMITED (12679580)
- People for ROCKSTAR PROP 2 LIMITED (12679580)
- Charges for ROCKSTAR PROP 2 LIMITED (12679580)
- More for ROCKSTAR PROP 2 LIMITED (12679580)
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 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
15 Nov 2023 | PSC05 | Change of details for Rockstar Property Holdings Limited as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Kane Steven Andrews on 15 November 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 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
24 Dec 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 24 December 2022 | |
08 Sep 2022 | PSC05 | Change of details for Rockstar Property Holdings Limited as a person with significant control on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from PO Box Bucks Suite 15, Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL England to Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU on 8 September 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 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 | |
28 Apr 2021 | AD01 | Registered office address changed from 1 Pound Avenue Stevenage Herts SG1 3JB United Kingdom to PO Box Bucks Suite 15, Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL on 28 April 2021 | |
31 Mar 2021 | MR01 | Registration of charge 126795800001, created on 30 March 2021 | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|