ROOK LANE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06654277 |
Category | Private Limited Company |
Incorporated | 23 Jul 2008 |
Age | 15 years, 9 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Dec 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles
Documents
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
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Some Companies
A GIFT FROM BOB PRODUCTION LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11700382 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TIGH NA COINNE,STRATHPEFFER,IV14 9AE
Number: | SC561848 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LIVINGSTONE ROAD,SOUTHALL,UB1 1PQ
Number: | 09822008 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18,LONDON,SE22 0AE
Number: | 09581987 |
Status: | ACTIVE |
Category: | Private Limited Company |