ROCKWOOD STRATEGIC PLC
Status | ACTIVE |
Company No. | 03813450 |
Category | Private Limited Company |
Incorporated | 26 Jul 1999 |
Age | 24 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROCKWOOD STRATEGIC PLC is an active private limited company with number 03813450. It was incorporated 24 years, 10 months, 8 days ago, on 26 July 1999. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.
Company Fillings
Capital allotment shares
Date: 24 May 2024
Action Date: 22 May 2024
Category: Capital
Type: SH01
Capital : 1,819,267.9 GBP
Date: 2024-05-22
Documents
Capital allotment shares
Date: 08 May 2024
Action Date: 30 Apr 2024
Category: Capital
Type: SH01
Capital : 1,586,463.9 GBP
Date: 2024-04-30
Documents
Capital allotment shares
Date: 22 Apr 2024
Action Date: 11 Apr 2024
Category: Capital
Type: SH01
Capital : 1,572,204.5 GBP
Date: 2024-04-11
Documents
Capital allotment shares
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-03
Capital : 1,565,704.5 GBP
Documents
Capital allotment shares
Date: 02 Apr 2024
Action Date: 21 Mar 2024
Category: Capital
Type: SH01
Capital : 1,555,704.5 GBP
Date: 2024-03-21
Documents
Capital allotment shares
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Capital
Type: SH01
Capital : 1,553,204.5 GBP
Date: 2024-03-19
Documents
Capital allotment shares
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-18
Capital : 1,550,704.5 GBP
Documents
Capital allotment shares
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-15
Capital : 1,537,454.5 GBP
Documents
Capital allotment shares
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Capital
Type: SH01
Capital : 1,533,954.5 GBP
Date: 2024-03-14
Documents
Capital allotment shares
Date: 11 Mar 2024
Action Date: 08 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-08
Capital : 1,531,454.5 GBP
Documents
Capital allotment shares
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-23
Capital : 1,527,704.5 GBP
Documents
Capital allotment shares
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-16
Capital : 1,517,304.5 GBP
Documents
Capital allotment shares
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-09
Capital : 1,462,304.5 GBP
Documents
Capital allotment shares
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Capital
Type: SH01
Capital : 1,444,804.5 GBP
Date: 2024-02-05
Documents
Capital allotment shares
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Capital
Type: SH01
Capital : 1,441,054.5 GBP
Date: 2024-02-02
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Capital
Type: SH01
Capital : 1,431,804.5 GBP
Date: 2024-01-24
Documents
Capital allotment shares
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Capital
Type: SH01
Capital : 1,425,554.5 GBP
Date: 2024-01-18
Documents
Capital allotment shares
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-16
Capital : 1,423,054.5 GBP
Documents
Capital allotment shares
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-15
Capital : 1,420,554.5 GBP
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-11
Capital : 1,415,554.5 GBP
Documents
Capital allotment shares
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-08
Capital : 1,413,054.5 GBP
Documents
Capital allotment shares
Date: 28 Dec 2023
Action Date: 27 Dec 2023
Category: Capital
Type: SH01
Capital : 1,405,554.5 GBP
Date: 2023-12-27
Documents
Capital allotment shares
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-22
Capital : 1,401,804.5 GBP
Documents
Capital allotment shares
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-21
Capital : 1,391,554.5 GBP
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-14
Capital : 1,378,454.5 GBP
Documents
Capital alter shares subdivision
Date: 24 Oct 2023
Action Date: 11 Oct 2023
Category: Capital
Type: SH02
Date: 2023-10-11
Documents
Resolution
Date: 28 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Capital allotment shares
Date: 15 Aug 2023
Action Date: 08 Aug 2023
Category: Capital
Type: SH01
Capital : 1,343,954.5 GBP
Date: 2023-08-08
Documents
Capital allotment shares
Date: 14 Jul 2023
Action Date: 11 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-11
Capital : 1,338,954.5 GBP
Documents
Capital allotment shares
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Capital
Type: SH01
Capital : 1,333,949 GBP
Date: 2023-06-26
Documents
Capital allotment shares
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Capital
Type: SH01
Capital : 1,315,523 GBP
Date: 2023-06-06
Documents
Resolution
Date: 28 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Capital
Type: SH06
Date: 2022-09-22
Capital : 1,270,523.0 GBP
Documents
Capital return purchase own shares
Date: 27 Sep 2022
Category: Capital
Type: SH03
Documents
Resolution
Date: 21 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham John Bird
Termination date: 2022-09-01
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Paul James Dudley
Documents
Capital name of class of shares
Date: 06 Sep 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change sail address company with old address new address
Date: 24 Aug 2022
Category: Address
Type: AD02
Old address: 60 Gracechurch Street London EC3V 0HR United Kingdom
New address: Link Market Services Limited Central Square, 10th Floor 29 Wellington Street Leeds England LS1 4DL
Documents
Accounts with accounts type full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 29 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rockwood realisation PLC\certificate issued on 29/04/22
Documents
Resolution
Date: 28 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Simon John Pyper
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-18
Psc name: Harwood Capital Llp
Documents
Withdrawal of a person with significant control statement
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-07
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-20
Officer name: Mr Noel Lamb
Documents
Capital cancellation shares
Date: 08 Jan 2022
Action Date: 23 Dec 2021
Category: Capital
Type: SH06
Capital : 1,280,532.000 GBP
Date: 2021-12-23
Documents
Capital return purchase own shares
Date: 08 Jan 2022
Category: Capital
Type: SH03
Documents
Resolution
Date: 24 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Dec 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital alter shares redemption statement of capital
Date: 23 Dec 2021
Action Date: 16 Dec 2021
Category: Capital
Type: SH02
Capital : 1,750,442.000 GBP
Date: 2021-12-16
Documents
Certificate change of name company
Date: 20 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gresham house strategic PLC\certificate issued on 20/12/21
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Richard Berry
Termination date: 2021-11-22
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Pyper
Appointment date: 2021-11-22
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-05
Officer name: Helen Rachelle Sinclair
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Resolution
Date: 10 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roger William Potter
Termination date: 2021-06-11
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Bird
Appointment date: 2021-06-10
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-15
Old address: 2nd Floor 77 Kingsway London WC2B 6SR
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Documents
Accounts with accounts type full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-02
Officer name: Mr Kenneth Lever
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Capital cancellation shares by plc
Date: 23 Jun 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH07
Capital : 1,750,442.000 GBP
Date: 2020-03-27
Documents
Capital cancellation shares by plc
Date: 21 May 2020
Action Date: 06 Mar 2020
Category: Capital
Type: SH07
Capital : 1,755,903.000 GBP
Date: 2020-03-06
Documents
Capital cancellation shares by plc
Date: 21 May 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH07
Capital : 1,766,775 GBP
Date: 2020-01-31
Documents
Capital cancellation shares by plc
Date: 21 May 2020
Action Date: 10 Jan 2020
Category: Capital
Type: SH07
Date: 2020-01-10
Capital : 1,771,943.50 GBP
Documents
Capital cancellation shares by plc
Date: 21 May 2020
Action Date: 13 Dec 2019
Category: Capital
Type: SH07
Date: 2019-12-13
Capital : 1,776,214.50 GBP
Documents
Capital cancellation shares by plc
Date: 21 May 2020
Action Date: 22 Nov 2019
Category: Capital
Type: SH07
Date: 2019-11-22
Capital : 1,782,984 GBP
Documents
Capital cancellation shares by plc
Date: 21 May 2020
Action Date: 01 Nov 2019
Category: Capital
Type: SH07
Date: 2019-11-01
Capital : 1,785,480.50 GBP
Documents
Capital return purchase own shares
Date: 21 May 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 09 Apr 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Feb 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares by plc
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH07
Capital : 139,165.20 GBP
Date: 2020-01-31
Documents
Capital cancellation shares by plc
Date: 06 Feb 2020
Action Date: 10 Jan 2020
Category: Capital
Type: SH07
Date: 2020-01-10
Capital : 106,650.98 GBP
Documents
Capital return purchase own shares
Date: 22 Jan 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 10 Jan 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares by plc
Date: 31 Dec 2019
Action Date: 13 Dec 2019
Category: Capital
Type: SH07
Capital : 1,169,493.11 GBP
Date: 2019-12-13
Documents
Capital return purchase own shares
Date: 16 Dec 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares by plc
Date: 06 Dec 2019
Action Date: 22 Nov 2019
Category: Capital
Type: SH07
Capital : 1,715,764.18 GBP
Date: 2019-11-22
Documents
Capital cancellation shares by plc
Date: 26 Nov 2019
Action Date: 01 Nov 2019
Category: Capital
Type: SH07
Date: 2019-11-01
Capital : 1,775,480.50 GBP
Documents
Capital return purchase own shares
Date: 11 Nov 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Change sail address company with old address new address
Date: 10 Jul 2019
Category: Address
Type: AD02
Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
New address: 60 Gracechurch Street London EC3V 0HR
Documents
Appoint corporate secretary company with name date
Date: 26 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-06-05
Officer name: Sgh Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 25 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-05
Officer name: Augentius Corporate Services Limited
Documents
Accounts with accounts type full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 06 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Capital cancellation shares by plc
Date: 23 Jul 2018
Action Date: 19 Jun 2018
Category: Capital
Type: SH07
Date: 2018-06-19
Capital : 1,787,665.00 GBP
Documents
Some Companies
167 BOW ROAD,LONDON,E3 2SG
Number: | 07840301 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSURED FACILITIES SERVICES LIMITED
206 STERRY ROAD,DAGENHAM,RM10 8PT
Number: | 05162725 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 10634058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOLME DRIVE,HALIFAX,HX2 7RT
Number: | 08995271 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESSEX BIRDS OF PREY CENTRE LTD
ORCHARD COTTAGE SIMPSONS LANE,COLCHESTER,CO5 0PP
Number: | 07267091 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPICE HOTEL BARRINGTON ROAD,TORQUAY,TQ1 2QJ
Number: | 02558087 |
Status: | ACTIVE |
Category: | Private Limited Company |