ROOKERY PROPERTIES LIMITED

68 Greenhaugh 68 Greenhaugh, Newcastle Upon Tyne, NE12 7WA, England
StatusACTIVE
Company No.08583741
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ROOKERY PROPERTIES LIMITED is an active private limited company with number 08583741. It was incorporated 10 years, 11 months, 4 days ago, on 25 June 2013. The company address is 68 Greenhaugh 68 Greenhaugh, Newcastle Upon Tyne, NE12 7WA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2023

Action Date: 07 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Armand Henry Hughes-D'aeth

Cessation date: 2023-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-07

Officer name: Armand Henry Hughes-D'aeth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: Old Rookery Farmhouse Hawthorpe Bourne Lincolnshire PE10 0RY

Change date: 2020-11-23

New address: 68 Greenhaugh West Moor Newcastle upon Tyne NE12 7WA

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mrs Geni Hughes-D'aeth

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr Armand Henry Hughes-D'aeth

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Geni Hughes-D'aeth

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Armand Henry Hughes-D'aeth

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geni Hughes-D'aeth

Notification date: 2016-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: Armand Henry Hughes-D'aeth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE PETS LIMITED

129 EDWARD ROAD EDWARD ROAD,BIRMINGHAM,B12 9JQ

Number:10102201
Status:ACTIVE
Category:Private Limited Company

CHAND MIDLANDS LIMITED

30 FULHAM ROAD,BIRMINGHAM,B11 4QG

Number:09685733
Status:ACTIVE
Category:Private Limited Company

DST GB LIMITED

12 MARKHAM CLOSE,NORTHAMPTON,NN5 6TW

Number:06538746
Status:ACTIVE
Category:Private Limited Company

ERNEST & HOLDER LIMITED

9 LILLIAN ROAD,LONDON,SW13 9JG

Number:11848223
Status:ACTIVE
Category:Private Limited Company

GRAHAM LANGLEY LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:07039557
Status:ACTIVE
Category:Private Limited Company

OPENSUBJECT LIMITED

ST CRISPIN HOUSE ST CRISPIN WAY,ROSSENDALE,BB4 4PW

Number:03745443
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