ROCKETS SPORT AND EDUCATIONAL FOUNDATION

Helgar 39 Finch Road Helgar 39 Finch Road, Reading, RG6 7JX, Berkshire
StatusACTIVE
Company No.08083976
Category
Incorporated25 May 2012
Age12 years, 21 days
JurisdictionEngland Wales

SUMMARY

ROCKETS SPORT AND EDUCATIONAL FOUNDATION is an active with number 08083976. It was incorporated 12 years, 21 days ago, on 25 May 2012. The company address is Helgar 39 Finch Road Helgar 39 Finch Road, Reading, RG6 7JX, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Matthew Christian Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-07

Officer name: Mt Benjamin John Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-07

Officer name: Kerry Ann Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Jones

Appointment date: 2023-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-07

Officer name: Miss Samantha Heidi Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Mr Steven Alex Turner

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: Denise Drammis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Drammis

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Ann Kelly

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Payne

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Mark Austin Ashwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Jane Pollard

Change date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change of name community interest company

Date: 01 Aug 2012

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 01 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rockets sport and educational foundation CIC\certificate issued on 01/08/12

Documents

View document PDF

Miscellaneous

Date: 01 Aug 2012

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Change of name notice

Date: 01 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation community interest company

Date: 25 May 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A KNOWLES AND SON LIMITED

351 BRIERCLIFFE ROAD,LANCASHIRE,BB10 1TX

Number:04988625
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE COURT (FRINTON) MAINTENANCE COMPANY

1 WARREN FIELD,EPPING,CM16 7BA

Number:00938949
Status:ACTIVE
Category:Private Unlimited Company

JAMES DRISCOLL ASSOCIATES LTD

POUND HOUSE DRAYTON ROAD,KIDDERMINSTER,DY10 4QL

Number:09640461
Status:ACTIVE
Category:Private Limited Company

LZ HOWARD ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07586972
Status:ACTIVE
Category:Private Limited Company

MAILVAGANAM & CO LTD

512 OXFORD ROAD,READING,RG30 1EG

Number:08913530
Status:ACTIVE
Category:Private Limited Company

SRAVANIHARSHA LIMITED

42 GARDENIA ROAD,LEICESTER,LE5 0PZ

Number:10803228
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