ROCKSTEADY MUSIC SCHOOL LIMITED

Bohunt Manor Bohunt Manor, Liphook, GU30 7DL, Hampshire, United Kingdom
StatusACTIVE
Company No.08111026
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ROCKSTEADY MUSIC SCHOOL LIMITED is an active private limited company with number 08111026. It was incorporated 11 years, 11 months, 27 days ago, on 19 June 2012. The company address is Bohunt Manor Bohunt Manor, Liphook, GU30 7DL, Hampshire, United Kingdom.



Company Fillings

Memorandum articles

Date: 24 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-17

Psc name: Mark Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-17

Psc name: Katherine Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-17

Psc name: Melos Education Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Robinson

Termination date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robinson

Termination date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Louise Bignell

Appointment date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Stacey Hawker

Appointment date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Heelan

Appointment date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Chris Evans

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Mr Adam Michael Lofting

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2024

Action Date: 17 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081110260002

Charge creation date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2024

Action Date: 06 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-06

Capital : 1.302 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Scott Anthony Monks

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-10

Charge number: 081110260001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-16

Capital : 1.25 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL

Old address: 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Capital : 1.1875 GBP

Date: 2018-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-09

New address: 3000 Cathedral Hill Guildford Surrey GU2 7YB

Old address: 21 Woodside Park Catteshall Lane Godalming Surrey GU7 1LF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 15 Aug 2017

Category: Capital

Type: SH01

Capital : 1.125 GBP

Date: 2017-08-15

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-27

Officer name: Mr Scott Anthony Monks

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Robinson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katherine Robinson

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 1.0625 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Anthony Monks

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Robinson

Appointment date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 21 Woodside Park Catteshall Lane Godalming Surrey GU7 1LF

Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Change date: 2016-01-06

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jan 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-20

Officer name: Mr Mark Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARETH WEBB & CO LLP

5-6 CHURCH TERRACE,YEOVIL,BA20 1HX

Number:OC354737
Status:ACTIVE
Category:Limited Liability Partnership

MAYHEW QUALITY INTERIORS LTD

5 KINGS CROFT,SOUTHMINSTER,CM0 7ER

Number:11376460
Status:ACTIVE
Category:Private Limited Company

RW ARTWORK COMPANY LIMITED

BUCKLE BARTON SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:11090873
Status:ACTIVE
Category:Private Limited Company

S K B'HAM LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:11830983
Status:ACTIVE
Category:Private Limited Company

SOCCER SENSATIONS HUMBERSIDE LIMITED

SOCCER SENSATION HUMBERSIDE LIMITED CRAVEN PARK,HULL,HU9 5DF

Number:11621070
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE INTROVERT LTD

216 WHITEHORSE ROAD,CROYDON,CR0 2LB

Number:11317796
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