- Company Overview for ROCKGROVE PROPERTIES LTD (NI044329)
- Filing history for ROCKGROVE PROPERTIES LTD (NI044329)
- People for ROCKGROVE PROPERTIES LTD (NI044329)
- Charges for ROCKGROVE PROPERTIES LTD (NI044329)
- Insolvency for ROCKGROVE PROPERTIES LTD (NI044329)
- More for ROCKGROVE PROPERTIES LTD (NI044329)
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 |