- Company Overview for ROCKSTAR PROP 13 LIMITED (13642080)
- Filing history for ROCKSTAR PROP 13 LIMITED (13642080)
- People for ROCKSTAR PROP 13 LIMITED (13642080)
- Charges for ROCKSTAR PROP 13 LIMITED (13642080)
- More for ROCKSTAR PROP 13 LIMITED (13642080)
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) |
---|---|---|---|
28 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
18 Jun 2024 | MR01 | Registration of charge 136420800003, created on 18 June 2024 | |
18 Jun 2024 | MR01 | Registration of charge 136420800004, created on 18 June 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Apr 2024 | MR04 | Satisfaction of charge 136420800002 in full | |
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 Mr Ryan Mark Davies on 15 November 2023 | |
15 Nov 2023 | PSC05 | Change of details for Red Uk Property 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 | 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 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
11 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
24 Dec 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 24 December 2022 | |
09 Sep 2022 | PSC05 | Change of details for Rockstar Property Holdings Limited as a person with significant control on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Ryan Mark Davies on 9 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 8 September 2022 | |
09 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 9 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
22 Jun 2022 | MR01 | Registration of charge 136420800002, created on 21 June 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136420800001, created on 11 March 2022 | |
24 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-24
|