ROCKPORT ESTATES LIMITED

12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10595971
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 3 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105959710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105959710002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARVEE SMILES LIMITED

83 BEECHWOOD AVENUE,RUISLIP,HA4 6EQ

Number:11781915
Status:ACTIVE
Category:Private Limited Company

ABACUS MEDIA & PRINT LIMITED

APARTMENT 59, BUILDING 50,LONDON,SE18 6PG

Number:05971171
Status:ACTIVE
Category:Private Limited Company
Number:09232036
Status:ACTIVE
Category:Private Limited Company

GEENA SECURITY LTD

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

LOG6 ENGINEERING LTD

4 PARKLANDS,UCKFIELD,TN22 2HR

Number:11912667
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