RANDOM ROCK LIMITED
Status | ACTIVE |
Company No. | 05025211 |
Category | Private Limited Company |
Incorporated | 26 Jan 2004 |
Age | 20 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RANDOM ROCK LIMITED is an active private limited company with number 05025211. It was incorporated 20 years, 4 months, 4 days ago, on 26 January 2004. The company address is Nightingale House Nightingale House, Epsom, KT17 1HQ, Surrey, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 07 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Scott Taylor
Change date: 2024-05-03
Documents
Change person secretary company with change date
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susanna Ellinor Taylor
Change date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susanna Ellinor Taylor
Change date: 2023-12-14
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Scott Taylor
Change date: 2023-12-14
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-17
New address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
Old address: 9 Hollycombe Close Liphook Hampshire GU30 7HR
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital variation of rights attached to shares
Date: 23 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Apr 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 23 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Scott Taylor
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 30 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susanna Ellinor Taylor
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 26/09/2009 from 80 great portland street 2ND floor halo london W1W 7NW
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susanna taylor / 01/02/2009
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard taylor / 01/02/2009
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 39 seymour road london N8 obj
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Some Companies
6 SPENCER HOUSE BERMUDA ROAD,CAMBRIDGE,CB4 3LW
Number: | 10706261 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LAWRENCE HILL ROAD,DARTFORD,DA1 3AQ
Number: | 04844965 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDWELL CHAMBERS,BEXHILL ON SEA,TN40 1EA
Number: | 11358532 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29453R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
4 THORNTON CLOSE,WIMBORNE,BH21 3TU
Number: | 11755446 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10 GREAT WESTERN ARCADE,BIRMINGHAM,B2 5HU
Number: | 09426964 |
Status: | ACTIVE |
Category: | Private Limited Company |