Advanced company searchLink opens in new window

ROCKFORD FORREST GATE LIMITED

Company number NI628794

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)
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 Aug 2017 PSC07 Cessation of Wirefox Holding Company as a person with significant control on 30 November 2016
10 Aug 2017 PSC02 Notification of Rockford Portfolio Limited as a person with significant control on 30 November 2016
01 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 October 2016
05 Apr 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
21 Dec 2016 MR01 Registration of charge NI6287940008, created on 13 December 2016
21 Dec 2016 MR01 Registration of charge NI6287940009, created on 13 December 2016
16 Dec 2016 MR01 Registration of charge NI6287940007, created on 13 December 2016
15 Dec 2016 MR04 Satisfaction of charge NI6287940005 in full
13 Dec 2016 MR01 Registration of charge NI6287940006, created on 30 November 2016
07 Dec 2016 MR01 Registration of charge NI6287940004, created on 30 November 2016
07 Dec 2016 MR01 Registration of charge NI6287940005, created on 30 November 2016
02 Dec 2016 MR01 Registration of charge NI6287940003, created on 30 November 2016
01 Dec 2016 MR01 Registration of charge NI6287940002, created on 30 November 2016
01 Dec 2016 MR01 Registration of charge NI6287940001, created on 30 November 2016
22 Nov 2016 TM01 Termination of appointment of Steven Hugh Flannery as a director on 22 November 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
01 Aug 2016 TM01 Termination of appointment of Dylan Patrick Lindsay as a director on 1 August 2016
01 Aug 2016 AP01 Appointment of Steven Hugh Flannery as a director on 1 August 2016
01 Aug 2016 AP01 Appointment of Mr Eunan Gerard Donnelly as a director on 1 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/09/2024.
02 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
02 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Nov 2015 CERTNM Company name changed wf partners LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1