ROCKSPRING BARWOOD GAMSTON LIMITED

107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.09287789
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

ROCKSPRING BARWOOD GAMSTON LIMITED is an active private limited company with number 09287789. It was incorporated 9 years, 7 months, 17 days ago, on 30 October 2014. The company address is 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: 27-28 Clement's Lane London EC4N 7AE England

New address: 107 Cheapside London EC2V 6DN

Change date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Kevin Boylan

Appointment date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohannie Disangcopan Nulud

Termination date: 2022-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Ms Rohannie Disangcopan Nulud

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Mark John Stockwell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Stockwell

Appointment date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Andrew Riley

Termination date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Katatiina Karhukorpi

Termination date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Rebecca Culshaw

Termination date: 2021-03-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-02-05

Officer name: Sj Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-13

Psc name: Patrizia Immobilien Ag

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Johanna Katatiina Karhukorpi

Appointment date: 2018-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mr Simon Paul Andrew Riley

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mr Adrian Thomas James Moll

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mrs Hannah Rebecca Culshaw

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-18

Officer name: Sj Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: 75 King William Street London EC4N 7BE England

New address: 27-28 Clement's Lane London EC4N 7AE

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-23

Psc name: Patrizia Immobilien Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rockspring Uk Value 2 (General Partner) Llp

Cessation date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Norden Aldis Patton

Termination date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: 75 King William Street London EC4N 7BE

Old address: 2nd Floor 45 King William Street London EC4R 9AN England

Change date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Norden Aldis Patton

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elodie Elisabeth Best

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Elodie Elisabeth Best

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elodie Elisabeth Best

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander William King

Termination date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

New address: 2nd Floor 45 King William Street London EC4R 9AN

Change date: 2016-08-09

Old address: 17 Hanover Square London W1S 1BN England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Adrian Thomas James Moll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: 53 Chandos Place London WC2N 4HS

Change date: 2016-02-15

New address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rockspring UKV2BDSL 3 LIMITED\certificate issued on 26/03/15

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32KROF LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11301697
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM CONTRACTS HOLDINGS LTD

5A CARROGS ROAD,NEWRY,BT34 2NJ

Number:NI651484
Status:ACTIVE
Category:Private Limited Company

HDB INVESTMENTS LIMITED

FIRST FLOOR 5,STANMORE,HA7 1NR

Number:09515900
Status:ACTIVE
Category:Private Limited Company

LONG LETTING MANAGEMENT LTD

50 MEADOW PARK,DAWLISH,EX7 9BU

Number:08682158
Status:ACTIVE
Category:Private Limited Company

MERLION CAPITAL HOLDINGS LIMITED

37 JEWRY STREET,WINCHESTER,SO23 8RY

Number:09667046
Status:ACTIVE
Category:Private Limited Company

ROSS PRIDAY CONSULTANCY LIMITED

BLAENLLAIN,LLANDYSUL,SA44 4NP

Number:09931602
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