ROOK LANE MANAGEMENT COMPANY LIMITED

63-67 Church Street 63-67 Church Street, Winchester, SO21 3DB, England
StatusACTIVE
Company No.06654277
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ROOK LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06654277. It was incorporated 15 years, 9 months, 5 days ago, on 23 July 2008. The company address is 63-67 Church Street 63-67 Church Street, Winchester, SO21 3DB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-01

Officer name: Daniel James Moore

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Michael Arthur Crompton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Richard Andrew Vivian Corden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Walter Hugh Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-17

Old address: Bedford House 21a John Street London WC1N 2BF

New address: 63-67 Church Street Micheldever Winchester SO21 3DB

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger James Weetch

Cessation date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger James Weetch

Termination date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel James Moore

Appointment date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

New address: Bedford House 21a John Street London WC1N 2BF

Old address: Lion House Red Lion Street London WC1R 4GB

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Apr 2014

Action Date: 10 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-10

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Charles

Change date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GIFT FROM BOB PRODUCTION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11700382
Status:ACTIVE
Category:Private Limited Company

AEDEAN FLOORING LIMITED

VICTORIA HOUSE,FARNBOROUGH,GU14 7PG

Number:06709971
Status:ACTIVE
Category:Private Limited Company

FREDERICKS COFFEE SHOP LIMITED

3-5 THE ARCADE,WALSALL,WS1 1RE

Number:09760258
Status:ACTIVE
Category:Private Limited Company

K GRIFFIN BUILDERS LTD

TIGH NA COINNE,STRATHPEFFER,IV14 9AE

Number:SC561848
Status:ACTIVE
Category:Private Limited Company

M&H ACCESSORIES LTD

63 LIVINGSTONE ROAD,SOUTHALL,UB1 1PQ

Number:09822008
Status:ACTIVE
Category:Private Limited Company

MALO VENTURES LIMITED

FLAT 18,LONDON,SE22 0AE

Number:09581987
Status:ACTIVE
Category:Private Limited Company

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