ROOKWOOD PARK OWNERS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02974919 |
Category | |
Incorporated | 06 Oct 1994 |
Age | 29 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ROOKWOOD PARK OWNERS ASSOCIATION LIMITED is an active with number 02974919. It was incorporated 29 years, 6 months, 23 days ago, on 06 October 1994. The company address is Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.
Company Fillings
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susannah Cowle
Change date: 2023-11-02
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint corporate secretary company with name date
Date: 28 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-02-27
Officer name: Pinnacle Property Management Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Change sail address company with old address new address
Date: 04 Oct 2021
Category: Address
Type: AD02
New address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
Old address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Move registers to sail company with new address
Date: 13 May 2021
Category: Address
Type: AD03
New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL
Documents
Change sail address company with new address
Date: 13 May 2021
Category: Address
Type: AD02
New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-02
New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-12
Officer name: Kevin Francis Mcdonagh
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jonathan Dyson
Appointment date: 2019-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Martin Richard Woolger
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-21
Officer name: John Tong
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Kevin Francis Mcdonagh
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-09
Officer name: Mr John Tong
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: John Tong
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-11
Officer name: Marc George Sfakianakis
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Mr John Tong
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Woodward
Termination date: 2017-03-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-07
Officer name: Mr Michael Renald Heeley
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 22 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Paul Williams
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-29
Officer name: Mr Marc George Sfakianakis
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian William Sweetland
Termination date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 11 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-02
Officer name: Brian William Sweetland
Documents
Annual return company with made up date no member list
Date: 17 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Brian William Sweetland
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Susannah Cowle
Documents
Appoint person secretary company with name date
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-26
Officer name: Brian William Sweetland
Documents
Termination secretary company with name termination date
Date: 17 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-02
Officer name: Sarah Abigail Scott
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-02
Officer name: Sarah Abigail Scott
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Kennedy
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 11 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Abigail Scott
Documents
Appoint person secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Abigail Scott
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Crow
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Pyle
Documents
Termination secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vincent Pyle
Documents
Annual return company with made up date no member list
Date: 11 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 06 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Bowers Kennedy
Change date: 2012-10-06
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Charles Woodward
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Jones
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 07 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Williams
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Bowers Kennedy
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Vincent Michael Pyle
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Crow
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Mr Francis Edward Jones
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director trevor taylor
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/10/08
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/10/07
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/10/06
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: 1ST floor enterprise house foundry lane horsham RH13 5PX
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/05
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Certificate change of name company
Date: 31 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rookwood (horsham) property mana gement company LIMITED\certificate issued on 31/01/05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/04
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 12/10/04 from: 349 royal college street london NW1 9QS
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/03
Documents
Legacy
Date: 02 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 02/09/03 from: 69 fortess road london NW5 1AG
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Some Companies
UNIT 25B BILSTON INDUSTRIAL ESTATE,COVENTRY,CV3 1JL
Number: | 10321882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERMEAD,BRENTWOOD,CM13 3QP
Number: | 11238764 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN URQUHART SERVICES LIMITED
53 HIGH STREET,ABERDEENSHIRE,AB30 1BH
Number: | SC511973 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKSHOP SUITE 5 CHERRYTREE,SHEFFIELD,S11 9EF
Number: | 10993015 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMUEL SHARP (CURRIERS) LIMITED
THE TANNERY,CHESTERFIELD,S41 0DU
Number: | 03654261 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH BRAINWORKING RESEARCH SOCIETY LTD
118 PALL MALL,ST JAMES,SW1Y 5ED
Number: | 10413633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |