Advanced company searchLink opens in new window

ROCKGROVE PROPERTIES LTD

Company number NI044329

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)
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 24
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 25
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 27
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 26
10 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 23
14 Oct 2010 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 22
13 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr David George Hassard on 7 October 2010
13 Oct 2010 CH03 Secretary's details changed for Mr David George Hassard on 7 October 2010
13 Oct 2010 AD01 Registered office address changed from At the Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BY on 13 October 2010
22 Sep 2010 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 21
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 18
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 19
08 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for David George Hassard on 7 October 2009
08 Dec 2009 CH01 Director's details changed for John Andrew Leonard on 7 October 2009
08 Dec 2009 CH03 Secretary's details changed for David George Hassard on 7 October 2009
11 May 2009 AC(NI) 31/12/08 annual accts
08 May 2009 296(NI) Change of dirs/sec