ROCKLEIGH COURT MAINTENANCE COMPANY LIMITED

9 Rockleigh Court 9 Rockleigh Court, Leighton Buzzard, LU7 2QE, Bedfordshire, United Kingdom
StatusACTIVE
Company No.01441742
CategoryPrivate Limited Company
Incorporated03 Aug 1979
Age44 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROCKLEIGH COURT MAINTENANCE COMPANY LIMITED is an active private limited company with number 01441742. It was incorporated 44 years, 10 months, 15 days ago, on 03 August 1979. The company address is 9 Rockleigh Court 9 Rockleigh Court, Leighton Buzzard, LU7 2QE, Bedfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Winder

Termination date: 2019-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-02

Officer name: Suzanne Winder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

New address: 9 Rockleigh Court Linslade Leighton Buzzard Bedfordshire LU7 2QE

Change date: 2018-12-27

Old address: 9 9 Rockleigh Court Linslade Leighton Buzzard Bedfordshire LU7 2QE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

New address: 9 9 Rockleigh Court Linslade Leighton Buzzard Bedfordshire LU7 2QE

Old address: 12 Rockleigh Court Southcourt Avenue Leighton Buzzard LU7 2QE England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Edmund Anthony Rueth

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Ms Suzanne Winder

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Joanna Dymowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 16 Rockleigh Court Southcourt Avenue Leighton Buzzard Bedfordshire LU7 2QE

New address: 12 Rockleigh Court Southcourt Avenue Leighton Buzzard LU7 2QE

Change date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Winder

Appointment date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Winder

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Alison Winch

Termination date: 2015-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-27

Officer name: Christine Alison Winch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Dymowska

Change date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: 16 Rockleigh Court Southcourt Avenue Leighton Buzzard Bedfordshire LU7 2QE England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: 4 Rockleigh Court Off Southcourt Avenue Linslade Leighton Buzzard Bedfordshire LU7 2QE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Christine Alison Winch

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 9 Rockleigh Court Off Southcourt Avenue Linslade Leighton Buzzard Bedfordshire LU7 2QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Swann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Termination secretary company with name

Date: 28 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edmund Rueth

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Dymowska

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Rueth

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Swann

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Dymowska

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Alison Winch

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Old address: 12 Rockleigh Court Southcourt Ave Leighton Buzzard Bedfordshire LU7 2QE

Change date: 2010-11-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Anthony Rueth

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Winder

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Rueth

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Winder

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edmund Anthony Rueth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Winder

Change date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Edmund Anthony Rueth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2004

Action Date: 29 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-29

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 20/02/98 from: flat 4 rockleigh court linslade leighton buzzard beds LU7 7QE

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

BELGRAVE COMMISSIONING LIMITED

75 SPRINGFIELD ROAD,ESSEX,CM2 6JB

Number:05178397
Status:ACTIVE
Category:Private Limited Company

CAMBERLEY CAKES LTD

32 BALLARD ROAD,CAMBERLEY,GU15 4AA

Number:07602281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPITAL SECURITY SERVICES LTD

233 PLASHET ROAD,LONDON,E13 0QU

Number:10945311
Status:ACTIVE
Category:Private Limited Company

HEATHER LUKE LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:05076234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INCREMENT BY ONE LTD

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09656807
Status:ACTIVE
Category:Private Limited Company

KH ACCOUNTANTS (SUSSEX) LTD

DELL HOUSE WANDLEYS LANE,CHICHESTER,PO20 3SE

Number:11177998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source