- Company Overview for ROCKSTAR PROP 11 LIMITED (13539801)
- Filing history for ROCKSTAR PROP 11 LIMITED (13539801)
- People for ROCKSTAR PROP 11 LIMITED (13539801)
- Charges for ROCKSTAR PROP 11 LIMITED (13539801)
- More for ROCKSTAR PROP 11 LIMITED (13539801)
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) |
---|---|---|---|
07 Jun 2024 | MR01 | Registration of charge 135398010002, created on 3 June 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Kane Steven Andrews on 15 November 2023 | |
15 Nov 2023 | PSC05 | Change of details for Rockstar Property Holdings Ltd 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 | |
13 Apr 2023 | MR01 | Registration of charge 135398010001, created on 12 April 2023 | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
24 Dec 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 24 December 2022 | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 November 2022
|
|
07 Dec 2022 | TM01 | Termination of appointment of Katja Marika Niemela as a director on 8 November 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Verity Smith as a director on 8 November 2022 | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 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 Miss Verity Smith on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Ms Katja Marika Niemela on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Unit 15 Basepoint Business Centre Lincoln Road High Wycombe 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 Ltd as a person with significant control on 8 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
30 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-30
|