- Company Overview for THE ROCKCASTLE PARTNERSHIP LTD (NI617477)
- Filing history for THE ROCKCASTLE PARTNERSHIP LTD (NI617477)
- People for THE ROCKCASTLE PARTNERSHIP LTD (NI617477)
- More for THE ROCKCASTLE PARTNERSHIP LTD (NI617477)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
08 Apr 2024 | CH01 | Director's details changed for Mr William Banks Waring on 6 April 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Janis Waring on 26 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Simon Banks Waring on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mrs Janis Waring on 1 April 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mrs Janis Waring on 29 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mr Simon Banks Waring on 23 March 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2019 | SH08 | Change of share class name or designation | |
20 Dec 2019 | CC04 | Statement of company's objects | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to The Cedars 11 Avonvale Belfast BT4 2WA on 5 December 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |