ROOKLEY HOLD LIMITED

The Maylands Building The Maylands Building, Hemel Hempstead, HP2 7TG, England
StatusACTIVE
Company No.07921974
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079219740006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079219740004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079219740005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/01/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Return

Type: CS01

Description: 24/01/17 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 12 Oct 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARQITECH SOLUTIONS LIMITED

4 CHURCH ROAD,WHYTELEAFE,CR3 0AR

Number:10810570
Status:ACTIVE
Category:Private Limited Company

FORTHWARD LIMITED

CITY POINT,EDINBURGH,EH12 5HD

Number:SC371497
Status:IN ADMINISTRATION
Category:Private Limited Company

GISTERO GROUP LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:10798485
Status:ACTIVE
Category:Private Limited Company

HASHTAG MEDIA GROUP LTD

31 PARK LANE,GREENHITHE,DA9 9RZ

Number:10161038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INBOUNDLY LTD

102/105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:06572086
Status:ACTIVE
Category:Private Limited Company

KENT EXHIBITIONS LIMITED

BLAIR HOUSE 184 186 HIGH STREET,KENT,TN9 1BE

Number:07461804
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