ROCKSPRING BARWOOD BARNSTAPLE LIMITED

107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.09592025
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ROCKSPRING BARWOOD BARNSTAPLE LIMITED is an active private limited company with number 09592025. It was incorporated 9 years, 1 month, 6 days ago, on 14 May 2015. 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: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

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: 11 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

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

Change date: 2022-11-14

New address: 107 Cheapside London EC2V 6DN

Documents

View document PDF

Appoint person director company with name date

Date: 22 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: 21 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: 11 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Patrizia Immobilien Ag

Change date: 2019-08-13

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

Officer name: Ms Rohannie Disangcopan Nulud

Appointment date: 2021-06-03

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

Officer name: Mark John Stockwell

Termination date: 2021-06-03

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

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Johanna Katariina Karhurkorpi

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

Appointment date: 2021-03-23

Officer name: Mr Mark John Stockwell

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: 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

Officer name: Sj Secretaries Limited

Change date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

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: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

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

Officer name: Mr Simon Paul Andrew Riley

Change date: 2019-06-24

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

Officer name: Mr Adrian Thomas James Moll

Change date: 2019-06-24

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: Ms Johanna Katariina Karhurkorpi

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

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Ms Johanna Katariina Karhurkorpi

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

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

Officer name: Sj Secretaries Limited

Change date: 2019-02-18

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

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

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

Change date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-24

Officer name: Chris Norden Aldis Patton

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Patrizia Immobilien Ag

Notification date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 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

Cessation of a person with significant control

Date: 01 Jun 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

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

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

Change date: 2017-09-19

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

New address: 75 King William Street London EC4N 7BE

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

Appointment date: 2017-07-25

Officer name: Mr Chris Norden Aldis Patton

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

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 with accounts type total exemption small

Date: 14 Feb 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

Appointment date: 2017-01-09

Officer name: Elodie Elisabeth Best

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

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

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

Old address: 17 Hanover Square London W1S 1BN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Adrian Thomas James Moll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 53 Chandos Place Chandos Place London WC2N 4HS United Kingdom

New address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rockspring UKV2BDSL 5 LIMITED\certificate issued on 08/01/16

Documents

View document PDF

Change of name notice

Date: 26 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM AND HENDERSON LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11266139
Status:ACTIVE
Category:Private Limited Company

DOVE & CO LTD

27 ADDISON DRIVE,LINCOLN,LN2 4LG

Number:08421209
Status:ACTIVE
Category:Private Limited Company

HORBURY PROPERTY COMPANY LIMITED

1 ADDINGFORD LANE,WAKEFIELD,WF4 5BL

Number:01901433
Status:ACTIVE
Category:Private Limited Company

I-SOLO LTD

C/O NASH REID ACCOUNTANCY,MARGATE,CT9 4DJ

Number:08212625
Status:ACTIVE
Category:Private Limited Company

MISI CHEF LTD

FLAT 11 CRUCIBLE HOUSE 12-20,STRATFORD-UPON-AVON,CV37 0BB

Number:11488454
Status:ACTIVE
Category:Private Limited Company

SKYRAH BEAUTY LIMITED

27 UPPER HIGH STREET,EPSOM,KT17 4QY

Number:07769645
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