ROCKHAVEN HOMES LIMITED
Status | ACTIVE |
Company No. | 11578046 |
Category | Private Limited Company |
Incorporated | 19 Sep 2018 |
Age | 5 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ROCKHAVEN HOMES LIMITED is an active private limited company with number 11578046. It was incorporated 5 years, 8 months, 12 days ago, on 19 September 2018. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England.
Company Fillings
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Certificate change of name company
Date: 23 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rock haven homes LIMITED\certificate issued on 23/05/22
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 15 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-24
Officer name: Miss Emma Louise Leaver
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Steven Draisey
Change date: 2019-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emma Louise Leaver
Change date: 2019-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-24
Psc name: Mr Mark Steven Draisey
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2019-09-24
New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Louise Leaver
Notification date: 2018-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Steven Draisey
Change date: 2018-12-12
Documents
Capital allotment shares
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-12
Capital : 4 GBP
Documents
Capital allotment shares
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-12
Capital : 3 GBP
Documents
Capital allotment shares
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-12-12
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-27
Officer name: Miss Emma Louise Leaver
Documents
Some Companies
QURESHI HOUSE 2,BLACKBURN,BB1 3NQ
Number: | 11925341 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE,HATCH END,HA5 4HS
Number: | 10136993 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU
Number: | 06626687 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,STOKE-ON-TRENT,ST4 8LJ
Number: | 01209684 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CANFORD DRIVE,ADDLESTONE,KT15 2HH
Number: | 07495245 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE COLLECTION BY ALICE REBECCA LIMITED
LANE HEAD,COCKERMOUTH,CA13 0DL
Number: | 06046352 |
Status: | ACTIVE |
Category: | Private Limited Company |