ROCK TOWERS RESIDENTS COMPANY LIMITED

Metherell Gard Metherell Gard, Looe, PL13 1PN, Cornwall, United Kingdom
StatusACTIVE
Company No.02667262
Category
Incorporated02 Dec 1991
Age32 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ROCK TOWERS RESIDENTS COMPANY LIMITED is an active with number 02667262. It was incorporated 32 years, 5 months, 28 days ago, on 02 December 1991. The company address is Metherell Gard Metherell Gard, Looe, PL13 1PN, Cornwall, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Harvey Wise

Termination date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Miss Kim Joanna Parish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leonard Smith

Termination date: 2020-07-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: Metherell Gard Morval Looe Cornwall PL13 1PN

Change date: 2019-12-17

Old address: Whitehouse & Co 1688 High Street Knowle Solihull West Midlands B93 0LY

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-25

Psc name: Richard Jerrom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Michael Leonard Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Paul Stephen Orton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

New address: Whitehouse & Co 1688 High Street Knowle Solihull West Midlands B93 0LY

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wanda Jacqueline Ann Jerrom

Termination date: 2017-04-25

Documents

View document PDF

Termination director company

Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Jerrom

Termination date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Brian Richard Knight

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Mr Richard Michael Jerrom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Jerrom

Change date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-14

Officer name: Wanda Jacqueline Ann Jerrom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Richard Knight

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Ivan Harvey Wise

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ivan wise

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director albert smith

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/04

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 21/01/05 from: maria house 35 millers road brighton east sussex BN1 5NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/03

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/98

Documents

View document PDF

Resolution

Date: 25 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/96

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/95

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 07/09/95 from: 66 baranscraig avenue patcham brighton east sussex BN1 8RE

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

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

Legacy

Date: 18 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 18/12/94 from: 201 dyke road hove east sussex BN3 1TL

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/12/94

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/12/93

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 19/11/93 from: 19 parkshot richmond upon thames surrey

Documents

View document PDF


Some Companies

L EMPLOYMENT LIMITED

UNIT 6,LONDON,SW8 4AB

Number:09641548
Status:ACTIVE
Category:Private Limited Company

L T INDUSTRIAL CLADDING LTD

73 PENYBRYN AVENUE,BLACKWOOD,NP12 3LJ

Number:11943170
Status:ACTIVE
Category:Private Limited Company

LUCKYME RECORDS TWO LTD

UNIT L SPECTRUM HOUSE,LONDON,NW5 1LP

Number:08692575
Status:ACTIVE
Category:Private Limited Company

OUT 2 WIN LIMITED

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:11916098
Status:ACTIVE
Category:Private Limited Company

PLATINUM PERFORMANCE LTD

41 SAPPHIRE RIDGE,WATERLOOVILLE,PO7 8NY

Number:07451865
Status:ACTIVE
Category:Private Limited Company

RONSTONE TRADE LP

SUITE 1342,GLASGOW,G2 1QX

Number:SL014807
Status:ACTIVE
Category:Limited Partnership

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