ROCKSURE PROPERTY LTD - CIRENCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Gazette. Gazette filings brought up to date. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Officers. Change date: 2020-12-07. Officer name: Mr David Gerald Vivian Rogers. 2022-09-08 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2022-04-01 View Report
Gazette. Gazette filings brought up to date. 2021-10-06 View Report
Gazette. Gazette notice compulsory. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Address. Change date: 2020-11-25. New address: 38 Dollar Street Cirencester GL7 2AN. Old address: Island House Lower High Street Burford Oxfordshire OX18 4RR England. 2020-11-25 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Officers. Termination date: 2019-05-31. Officer name: Katherine Mcwilliam. 2019-06-12 View Report
Officers. Termination date: 2019-01-31. Officer name: David Cheesman. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Resolution. Description: Resolutions. 2017-05-12 View Report
Officers. Officer name: Mr David Cheesman. Appointment date: 2017-04-15. 2017-04-28 View Report
Capital. Capital allotment shares. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Address. Old address: The Old Brewery Priory Lane Burford Oxon OX18 4SG. New address: Island House Lower High Street Burford Oxfordshire OX18 4RR. Change date: 2016-08-01. 2016-08-01 View Report
Resolution. Description: Resolutions. 2016-04-15 View Report
Capital. Capital allotment shares. 2016-03-31 View Report
Accounts. Change account reference date company current extended. 2016-01-09 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Incorporation. Memorandum articles. 2013-09-13 View Report
Resolution. Description: Resolutions. 2013-09-13 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Capital. Capital variation of rights attached to shares. 2013-09-10 View Report
Officers. Officer name: Miss Katherine Mcwilliam. 2013-08-23 View Report
Officers. Officer name: Desmond Patrick-Smith. 2013-08-23 View Report
Officers. Officer name: Desmond Patrick-Smith. 2013-08-23 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Capital. Capital allotment shares. 2012-05-28 View Report
Capital. Capital name of class of shares. 2012-04-05 View Report
Resolution. Description: Resolutions. 2012-04-05 View Report
Change of constitution. Statement of companys objects. 2012-04-05 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report