ROOKWOOD PARK OWNERS ASSOCIATION LIMITED

Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.02974919
Category
Incorporated06 Oct 1994
Age29 years, 6 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Abigail Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Abigail Scott

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Crow

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Pyle

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Pyle

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Woodward

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Williams

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Bowers Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor taylor

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/07

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/06

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/05

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF


Some Companies

BESTPLUS LTD

UNIT 25B BILSTON INDUSTRIAL ESTATE,COVENTRY,CV3 1JL

Number:10321882
Status:ACTIVE
Category:Private Limited Company

CHRIS VALENTINE & CO LIMITED

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

MICRO BOUTIQUE BRANDING LTD

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)

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