ROOKLEY HOLD LIMITED
Status | ACTIVE |
Company No. | 07921974 |
Category | Private Limited Company |
Incorporated | 24 Jan 2012 |
Age | 12 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROOKLEY HOLD LIMITED is an active private limited company with number 07921974. It was incorporated 12 years, 4 months, 8 days ago, on 24 January 2012. The company address is The Maylands Building The Maylands Building, Hemel Hempstead, HP2 7TG, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 19 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Anthony Castledine
Change date: 2023-11-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 31 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 31 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 31 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 09 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 09 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-19
Officer name: Neill Timothy Ryder
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ag Holiday Parks Uk Limited
Change date: 2021-11-25
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type small
Date: 05 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ag Holiday Parks Uk Limited
Change date: 2022-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
New address: The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG
Change date: 2022-09-02
Old address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2022
Action Date: 21 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079219740007
Charge creation date: 2022-03-21
Documents
Notification of a person with significant control
Date: 28 Feb 2022
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-25
Psc name: Ag Holiday Parks Uk Limited
Documents
Cessation of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Robert Schwartz
Cessation date: 2021-11-25
Documents
Cessation of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Sean Baumgarten
Cessation date: 2021-11-25
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert Maduras
Termination date: 2021-11-25
Documents
Mortgage satisfy charge full
Date: 17 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079219740006
Documents
Mortgage satisfy charge full
Date: 17 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079219740004
Documents
Mortgage satisfy charge full
Date: 17 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079219740005
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX
Change date: 2021-12-02
Old address: 23 Savile Row London W1S 2ET England
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neill Timothy Ryder
Appointment date: 2021-11-25
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Mr Greg Lashley
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Mr Carl Anthony Castledine
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Diana
Termination date: 2021-11-25
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Anuj Kumar Mittal
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas John Lewis Rowley
Termination date: 2021-11-25
Documents
Accounts with accounts type small
Date: 09 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Joshua Sean Baumgarten
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Adam Robert Schwartz
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rookley Mid Ltd
Cessation date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type small
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2019
Action Date: 28 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-28
Charge number: 079219740006
Documents
Accounts with accounts type small
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type small
Date: 10 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-08
Charge number: 079219740005
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Old address: 64 Great Suffolk Street London SE1 0BL
Change date: 2017-09-26
New address: 23 Savile Row London W1S 2ET
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2017
Action Date: 16 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079219740004
Charge creation date: 2017-08-16
Documents
Legacy
Date: 18 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/01/2017
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael William Diana
Appointment date: 2017-05-05
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Robert Maduras
Appointment date: 2017-05-05
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas John Lewis Rowley
Appointment date: 2017-05-05
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anuj Kumar Mittal
Appointment date: 2017-05-05
Documents
Termination secretary company with name termination date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aerie Capital Partners Llp
Termination date: 2017-05-05
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dustin James Mcgivern
Termination date: 2017-05-05
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: James Robert Elton
Documents
Mortgage satisfy charge full
Date: 16 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Return
Type: CS01
Description: 24/01/17 Statement of Capital gbp 1
Documents
Accounts with accounts type audited abridged
Date: 12 Oct 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type small
Date: 02 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 21 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-13
Officer name: Guy Michael L'estrange Gillon
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change corporate secretary company with change date
Date: 30 Jan 2015
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bluebird Capital Partners Llp
Change date: 2014-06-06
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Elton
Change date: 2012-12-01
Documents
Accounts with accounts type small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change account reference date company current shortened
Date: 20 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Legacy
Date: 18 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 12 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4 CHURCH ROAD,WHYTELEAFE,CR3 0AR
Number: | 10810570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY POINT,EDINBURGH,EH12 5HD
Number: | SC371497 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 10798485 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PARK LANE,GREENHITHE,DA9 9RZ
Number: | 10161038 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
102/105 LICHFIELD STREET,TAMWORTH,B79 7QB
Number: | 06572086 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAIR HOUSE 184 186 HIGH STREET,KENT,TN9 1BE
Number: | 07461804 |
Status: | ACTIVE |
Category: | Private Limited Company |