ROCK CO. PROPERTIES LIMITED - MARLOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Mortgage. Charge number: 080249570001. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type total exemption full. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Change account reference date company current extended. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2018-03-23 View Report
Accounts. Accounts type total exemption full. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type total exemption full. 2016-03-29 View Report
Accounts. Accounts type total exemption full. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Mortgage. Charge number: 080249570002. 2014-06-14 View Report
Mortgage. Charge number: 080249570001. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Officers. Change date: 2014-04-10. Officer name: Mr. Roger Guy Smee. 2014-04-11 View Report
Change of name. Description: Company name changed rock co. Asset managers LIMITED\certificate issued on 12/02/14. 2014-02-12 View Report
Accounts. Accounts type total exemption full. 2014-01-07 View Report
Accounts. Change account reference date company previous extended. 2013-08-06 View Report
Address. Change date: 2013-08-06. Old address: Prospect House 58 Queens Road Reading RG1 4RP England. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Officers. Officer name: Mr William Quentin Jones. 2013-05-22 View Report
Change of name. Description: Company name changed dorchester capital LIMITED\certificate issued on 29/11/12. 2012-11-29 View Report
Incorporation. Incorporation company. 2012-04-11 View Report