Advanced company searchLink opens in new window

ROOKERY PARK MANAGEMENT COMPANY LIMITED

Company number 13529609

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)
23 Dec 2024 AA Accounts for a dormant company made up to 31 July 2024
12 Nov 2024 AP04 Appointment of Fps Group Services Limited as a secretary on 1 November 2024
10 Nov 2024 TM02 Termination of appointment of Fps Group Services Limited as a secretary on 31 October 2024
05 Nov 2024 CH04 Secretary's details changed for Remus Management Limited on 30 October 2024
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
22 Feb 2024 PSC02 Notification of Bellway Homes Ltd as a person with significant control on 21 February 2024
22 Feb 2024 PSC07 Cessation of Persimmon Homes Limited as a person with significant control on 21 February 2024
17 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
12 Jan 2024 AP01 Appointment of Mr Mark Alp as a director on 6 January 2024
01 Nov 2023 TM01 Termination of appointment of Michael Jon Scowcroft as a director on 31 October 2023
12 Sep 2023 AD01 Registered office address changed from Remus Management Limited Fisherton House 84 Fisherton Street Salisbury SP2 7QY United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
11 Sep 2023 AP01 Appointment of Mr Michael Scowcroft as a director on 7 September 2023
04 Sep 2023 TM01 Termination of appointment of Mark David Chevis as a director on 1 September 2023
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
23 May 2023 CH04 Secretary's details changed for Remus Management Limited on 23 May 2023
04 Apr 2023 AP01 Appointment of Mr David Lawrence as a director on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of Shaun Adam Pettitt as a director on 30 March 2023
28 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Miss Amy Yvette Habgood on 11 July 2022
29 Jun 2022 PSC02 Notification of Persimmon Homes Limited as a person with significant control on 29 June 2022
29 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 29 June 2022
23 Feb 2022 AP01 Appointment of Mr Mark David Chevis as a director on 21 February 2022
23 Feb 2022 TM01 Termination of appointment of Sandra Marie Barnes as a director on 21 February 2022
26 Jul 2021 NEWINC Incorporation