- Company Overview for ROCKSTAR PROP 10 LIMITED (13476547)
- Filing history for ROCKSTAR PROP 10 LIMITED (13476547)
- People for ROCKSTAR PROP 10 LIMITED (13476547)
- Charges for ROCKSTAR PROP 10 LIMITED (13476547)
- More for ROCKSTAR PROP 10 LIMITED (13476547)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
15 Nov 2023 | PSC05 | Change of details for Mak Returns Limited as a person with significant control 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 | CH01 | Director's details changed for Mr Kane Steven Andrews on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Benjamin Martin Mak 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 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
21 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 | |
12 Sep 2022 | PSC05 | Change of details for Mak Returns Limited as a person with significant control on 9 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Benjamin Martin Mak 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 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 Mak Returns Limited as a person with significant control 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 | |
11 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
25 Apr 2022 | MR01 | Registration of charge 134765470001, created on 22 April 2022 | |
25 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-25
|