- Company Overview for ROCKFORD FORREST GATE LIMITED (NI628794)
- Filing history for ROCKFORD FORREST GATE LIMITED (NI628794)
- People for ROCKFORD FORREST GATE LIMITED (NI628794)
- Charges for ROCKFORD FORREST GATE LIMITED (NI628794)
- More for ROCKFORD FORREST GATE LIMITED (NI628794)
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
|
|
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
|
|
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|