ROCK 102 LIMITED
Status | ACTIVE |
Company No. | 08013492 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
ROCK 102 LIMITED is an active private limited company with number 08013492. It was incorporated 12 years, 30 days ago, on 30 March 2012. The company address is Langard Lifford Hall Tunnel Lane Langard Lifford Hall Tunnel Lane, Birmingham, B30 3JN, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change to a person with significant control
Date: 11 Sep 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-18
Psc name: Mr Colin Ballantyne
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080134920001
Charge creation date: 2023-07-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080134920002
Charge creation date: 2023-07-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080134920003
Charge creation date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Old address: 8-10 South Street Epsom Surrey KT18 7PF England
Change date: 2023-07-18
New address: Langard Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Blyde
Termination date: 2023-07-10
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Nigel Anthony Whiles Boret
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Joseph Deragon
Termination date: 2023-07-10
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Ballantyne
Appointment date: 2023-06-05
Documents
Confirmation statement with updates
Date: 30 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-04
Officer name: Colin Ballantyne
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-08
Officer name: Mr Nigel Anthony Whiles Boret
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Anthony Whiles Boret
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Mark Joseph Deragon
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
New address: 8-10 South Street Epsom Surrey KT18 7PF
Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin John Blyde
Cessation date: 2017-04-01
Documents
Capital allotment shares
Date: 08 May 2018
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 200 GBP
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Capital allotment shares
Date: 09 Aug 2016
Action Date: 07 Jul 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-07
Officer name: Kevin John Blyde
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan O'hara
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Old address: C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom
Change date: 2013-11-14
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ England
Change date: 2013-10-21
Documents
Accounts with accounts type dormant
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Declan Patrick O'hara
Documents
Change registered office address company with date old address
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-06
Old address: , Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Ballantyne
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND
Number: | 10463401 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINTNERS PLACE,LONDON,EC4V 3BJ
Number: | 08660011 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11511616 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 06092014 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 09885141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE OF BRITANNIA TRADING LIMITED
C/O MENZIES LLP LYNTON HOUSE 7-12,LONDON,WC1H 9LT
Number: | 08675509 |
Status: | LIQUIDATION |
Category: | Private Limited Company |