RED ROCK RESOURCES PLC
Status | ACTIVE |
Company No. | 05225394 |
Category | Private Limited Company |
Incorporated | 08 Sep 2004 |
Age | 19 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RED ROCK RESOURCES PLC is an active private limited company with number 05225394. It was incorporated 19 years, 8 months, 22 days ago, on 08 September 2004. The company address is Salisbury House Salisbury House, London, EC2M 5PS, United Kingdom.
Company Fillings
Capital allotment shares
Date: 08 May 2024
Action Date: 22 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-22
Capital : 3,127,153.1039 GBP
Documents
Capital allotment shares
Date: 22 Feb 2024
Action Date: 14 Feb 2024
Category: Capital
Type: SH01
Capital : 3,068,079.9039 GBP
Date: 2024-02-14
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Christopher Kaintz
Termination date: 2024-02-16
Documents
Mortgage satisfy charge full
Date: 07 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052253940015
Documents
Accounts with accounts type group
Date: 08 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Capital allotment shares
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-03
Capital : 2,970,265.0019 GBP
Documents
Capital allotment shares
Date: 10 Jul 2023
Action Date: 22 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-22
Capital : 2,961,315.0019 GBP
Documents
Capital allotment shares
Date: 31 May 2023
Action Date: 30 May 2023
Category: Capital
Type: SH01
Date: 2023-05-30
Capital : 2,923,858.6989 GBP
Documents
Capital allotment shares
Date: 24 May 2023
Action Date: 24 May 2023
Category: Capital
Type: SH01
Date: 2023-05-24
Capital : 2,915,938.4272 GBP
Documents
Capital allotment shares
Date: 15 May 2023
Action Date: 11 May 2023
Category: Capital
Type: SH01
Date: 2023-05-11
Capital : 2,911,560.2526 GBP
Documents
Capital allotment shares
Date: 25 Apr 2023
Action Date: 12 Apr 2023
Category: Capital
Type: SH01
Capital : 2,869,588.5262 GBP
Date: 2023-04-12
Documents
Accounts with accounts type group
Date: 10 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Capital allotment shares
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Capital
Type: SH01
Capital : 2,842,869.9451 GBP
Date: 2022-09-21
Documents
Capital allotment shares
Date: 29 Jun 2022
Action Date: 08 Jun 2022
Category: Capital
Type: SH01
Capital : 2,838,869.9451 GBP
Date: 2022-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-27
Charge number: 052253940015
Documents
Capital allotment shares
Date: 09 May 2022
Action Date: 06 May 2022
Category: Capital
Type: SH01
Date: 2022-05-06
Capital : 2,836,041.9282 GBP
Documents
Capital allotment shares
Date: 11 Feb 2022
Action Date: 28 Jan 2022
Category: Capital
Type: SH01
Capital : 2,835,538.1029 GBP
Date: 2022-01-28
Documents
Accounts with accounts type group
Date: 06 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-23
Officer name: Mr Michael Alexander Borrelli
Documents
Capital allotment shares
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-07
Capital : 2,834,926.1029 GBP
Documents
Capital allotment shares
Date: 11 May 2021
Action Date: 20 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-20
Capital : 2,832,230.0245 GBP
Documents
Capital allotment shares
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Capital
Type: SH01
Capital : 2,832,131.9853 GBP
Date: 2021-04-19
Documents
Capital allotment shares
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-16
Capital : 2,832,033.9461 GBP
Documents
Resolution
Date: 07 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Capital
Type: SH01
Capital : 2,830,195.258 GBP
Date: 2021-03-22
Documents
Capital allotment shares
Date: 23 Feb 2021
Action Date: 11 Feb 2021
Category: Capital
Type: SH01
Capital : 2,820,040.258 GBP
Date: 2021-02-11
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Michael Charles Nott
Documents
Accounts with accounts type group
Date: 03 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 13 Jan 2021
Action Date: 22 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-22
Capital : 2,810,516.4485 GBP
Documents
Capital allotment shares
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Capital
Type: SH01
Capital : 2,795,789.1109 GBP
Date: 2020-11-18
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Capital allotment shares
Date: 21 Oct 2020
Action Date: 27 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-27
Capital : 2,795,431.968 GBP
Documents
Capital allotment shares
Date: 14 Apr 2020
Action Date: 09 Apr 2020
Category: Capital
Type: SH01
Capital : 2,782,931.968 GBP
Date: 2020-04-09
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH01
Capital : 2,781,460.189 GBP
Date: 2020-03-10
Documents
Accounts with accounts type group
Date: 03 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Mortgage satisfy charge full
Date: 22 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052253940014
Documents
Capital allotment shares
Date: 26 Apr 2019
Action Date: 23 Apr 2019
Category: Capital
Type: SH01
Capital : 2,780,860.189 GBP
Date: 2019-04-23
Documents
Notification of a person with significant control statement
Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Legacy
Date: 22 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2018
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2019
Action Date: 15 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-15
Charge number: 052253940014
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 19 Dec 2018
Category: Capital
Type: SH01
Capital : 2,773,856.4699 GBP
Date: 2018-12-19
Documents
Legacy
Date: 06 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2018
Documents
Accounts with accounts type group
Date: 03 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052253940013
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052253940012
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bell
Change date: 2018-08-06
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-06
Officer name: Mr Andrew Bell
Documents
Capital allotment shares
Date: 08 May 2018
Action Date: 20 Apr 2018
Category: Capital
Type: SH01
Capital : 2,766,856.4699 GBP
Date: 2018-04-20
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Michael Charles Nott
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bell
Change date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: Third Floor 55 Gower Street London WC1E 6HQ
Change date: 2018-03-28
New address: Salisbury House London Wall London EC2M 5PS
Documents
Capital allotment shares
Date: 19 Mar 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-08
Capital : 2,764,261.0976 GBP
Documents
Capital allotment shares
Date: 24 Jan 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH01
Capital : 2,763,159.4968 GBP
Date: 2017-12-21
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 02 Nov 2017
Action Date: 27 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-27
Capital : 3,196,672.9628 GBP
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Capital allotment shares
Date: 13 Sep 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 2,760,858.9968 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 21 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-21
Charge number: 052253940013
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 21 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-21
Charge number: 052253940012
Documents
Accounts with accounts type group
Date: 13 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change sail address company with old address new address
Date: 20 Oct 2016
Category: Address
Type: AD02
New address: The Courtyard 17 West Street Farnham Surrey GU9 7DR
Old address: Share Registers Limited Office Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL
Documents
Capital allotment shares
Date: 27 Sep 2016
Action Date: 22 Aug 2016
Category: Capital
Type: SH01
Capital : 3,180,580.962800 GBP
Date: 2016-08-22
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 26 Apr 2016
Category: Capital
Type: SH01
Capital : 2,752,487.7968 GBP
Date: 2016-04-26
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 26 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-26
Capital : 2,740,404.4644 GBP
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 2,738,272.867300 GBP
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 21 Jan 2016
Category: Capital
Type: SH01
Capital : 2,737,765.6673 GBP
Date: 2016-01-21
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 21 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-21
Capital : 2,737,765.6678 GBP
Documents
Capital alter shares consolidation subdivision
Date: 07 Mar 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-21
Documents
Resolution
Date: 07 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 14 Dec 2015
Category: Capital
Type: SH01
Capital : 2,737,390.6673 GBP
Date: 2015-12-14
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Franz Ladner
Termination date: 2015-12-21
Documents
Accounts with accounts type group
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 03 Nov 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Capital : 2,737,390.6658 GBP
Date: 2015-10-08
Documents
Annual return company with made up date no member list
Date: 12 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mr Scott Christopher Kaintz
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Delevan Quinn
Appointment date: 2015-06-30
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: John Watkins
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 10 Jul 2015
Category: Capital
Type: SH01
Capital : 2,695,733.3545 GBP
Date: 2015-07-10
Documents
Capital allotment shares
Date: 17 May 2015
Action Date: 23 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-23
Capital : 2,600,207.0089 GBP
Documents
Capital allotment shares
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 2,568,156.5907 GBP
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052253940011
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Capital allotment shares
Date: 07 Apr 2015
Action Date: 05 Mar 2015
Category: Capital
Type: SH01
Capital : 2,381,380.1733 GBP
Date: 2015-03-05
Documents
Capital alter shares subdivision
Date: 18 Mar 2015
Action Date: 23 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-23
Documents
Some Companies
1 HASLEMERE GARDENS HASLEMERE GARDENS,NOTTINGHAM,NG15 9FW
Number: | 11585930 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22,STOURBRIDGE,DY9 8QH
Number: | 11044474 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP
Number: | 09955936 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 DENMARK ROAD,SOUTHPORT,PR9 7LL
Number: | 10877598 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUSINESS PARK,WIDNES,WA8 5SQ
Number: | 09789304 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 THE VALE,,NW11 8SR
Number: | 04862370 |
Status: | ACTIVE |
Category: | Private Limited Company |