ROCL HOUSING LIMITED
Status | ACTIVE |
Company No. | 05525121 |
Category | Private Limited Company |
Incorporated | 02 Aug 2005 |
Age | 18 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ROCL HOUSING LIMITED is an active private limited company with number 05525121. It was incorporated 18 years, 9 months, 28 days ago, on 02 August 2005. The company address is Hanover Court Hanover Court, Lichfield, WS13 6QD, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Notification of a person with significant control
Date: 04 Apr 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Howard Stokes
Notification date: 2024-03-01
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Anthony O'donnell
Change date: 2024-03-01
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Howard Stokes
Appointment date: 2023-04-01
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-01
Psc name: Mr Craig Anthony O'donnell
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Anthony O'donnell
Change date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Capital allotment shares
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-30
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Cessation of a person with significant control
Date: 21 Mar 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-08
Psc name: Paul Howard Stokes
Documents
Notification of a person with significant control
Date: 21 Mar 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Anthony O'donnell
Notification date: 2022-02-08
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-08
Officer name: Paul Howard Stokes
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Mr Craig Anthony O'donnell
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Howard Stokes
Change date: 2021-07-06
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
New address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
Old address: Roc House Unit 15 Key Business Park Kingsbury Road Birmingham West Midlands B24 9PT
Change date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 28 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Old address: Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD
Change date: 2013-10-18
Documents
Certificate change of name company
Date: 17 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grange 40 LIMITED\certificate issued on 17/10/13
Documents
Termination secretary company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: W J V Services Limited
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelvin Teal
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Howard Stokes
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-01
Officer name: W J V Services Limited
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Some Companies
ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ
Number: | 05655675 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECPLANT (HUMBERSIDE) LIMITED
LOCKWOOD STREET,,HU2 0HJ
Number: | 01166694 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED
41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 10044316 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PROFESSIONAL CARPET CLEANERS LTD
19, GEORGE BARKER & CO,LEEDS,LS27 9AE
Number: | 11203160 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 RED LEES ROAD,BURNLEY,BB10 4RQ
Number: | 07010573 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROCKFIELD DRIVE,LUTON,LU3 3EY
Number: | 08579952 |
Status: | ACTIVE |
Category: | Private Limited Company |