ROCKPORT ESTATES LIMITED
Status | ACTIVE |
Company No. | 10595971 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ROCKPORT ESTATES LIMITED is an active private limited company with number 10595971. It was incorporated 7 years, 3 months, 28 days ago, on 01 February 2017. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US
Change date: 2024-04-03
Old address: Ground Floor, 30 City Road London EC1Y 2AB England
Documents
Change to a person with significant control
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-02
Psc name: Pears Property Ventures Limited
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-07
Officer name: Trevor Steven Pears
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-07
Officer name: Wpg Registrars Limited
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-07
Officer name: Mrs Emma Jane Robinson
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 09 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105959710001
Documents
Mortgage satisfy charge full
Date: 09 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105959710002
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type small
Date: 30 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: R Estates (Investments) Limited
Notification date: 2017-02-28
Documents
Change to a person with significant control
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pears Property Ventures Limited
Change date: 2017-02-28
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-10
Psc name: Pears Property Ventures Limited
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-10
Psc name: Qa Nominees Limited
Documents
Withdrawal of a person with significant control statement
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-27
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Qa Nominees Limited
Notification date: 2017-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2017
Action Date: 28 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105959710002
Charge creation date: 2017-04-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-28
Charge number: 105959710001
Documents
Capital allotment shares
Date: 31 Mar 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 1,000 GBP
Documents
Capital name of class of shares
Date: 10 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 09 Mar 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Stuart Robinson
Documents
Appoint corporate director company with name date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-02-10
Officer name: Wpg Registrars Limited
Documents
Appoint person secretary company with name date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Frederick Bennett
Appointment date: 2017-02-10
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Mr Trevor Steven Pears
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Pears
Appointment date: 2017-02-10
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Mr Mark Andrew Pears
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Michael Cowan
Termination date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: Ground Floor, 30 City Road London EC1Y 2AB
Change date: 2017-02-13
Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Documents
Some Companies
83 BEECHWOOD AVENUE,RUISLIP,HA4 6EQ
Number: | 11781915 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 59, BUILDING 50,LONDON,SE18 6PG
Number: | 05971171 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGBETH & JEWELLERY QUARTER REGENERATION COMPANY LIMITED
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 09232036 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 07644164 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAILAS HOTEL GATWICK INCOMECO LIMITED
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 08297719 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARKLANDS,UCKFIELD,TN22 2HR
Number: | 11912667 |
Status: | ACTIVE |
Category: | Private Limited Company |