- Company Overview for ROCKSTAR PROP 8 LIMITED (13451575)
- Filing history for ROCKSTAR PROP 8 LIMITED (13451575)
- People for ROCKSTAR PROP 8 LIMITED (13451575)
- Charges for ROCKSTAR PROP 8 LIMITED (13451575)
- More for ROCKSTAR PROP 8 LIMITED (13451575)
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 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
16 Oct 2024 | TM01 | Termination of appointment of Craig Malcolm Casey as a director on 14 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Diana Nicola Griffin as a director on 14 October 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 Nov 2023 | CH01 | Director's details changed for Diana Nicola Griffin on 15 November 2023 | |
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 | 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 Craig Malcolm Casey on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Kane Steven Andrews on 15 November 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
10 Mar 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 | |
08 Sep 2022 | CH01 | Director's details changed for Craig Malcolm Casey on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Diana Nicola Griffin on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Suite 15 Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3RL United Kingdom to Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU on 8 September 2022 | |
08 Sep 2022 | PSC05 | Change of details for Rockstar Property Holdings Limited as a person with significant control on 8 September 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
04 Nov 2021 | MR01 | Registration of charge 134515750001, created on 3 November 2021 | |
11 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-11
|