Advanced company searchLink opens in new window

THE ROCKCASTLE PARTNERSHIP LTD

Company number NI617477

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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