ROCKWELL GR LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type group. 2024-04-09 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type group. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type group. 2022-01-02 View Report
Accounts. Accounts type group. 2021-07-08 View Report
Confirmation statement. Statement with updates. 2021-05-18 View Report
Accounts. Change account reference date company previous shortened. 2021-03-29 View Report
Officers. Appointment date: 2021-02-22. Officer name: Mr Michael David Watson. 2021-03-08 View Report
Resolution. Description: Resolutions. 2021-02-05 View Report
Capital. Capital allotment shares. 2021-02-03 View Report
Resolution. Description: Resolutions. 2020-08-05 View Report
Capital. Capital allotment shares. 2020-07-23 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Resolution. Description: Resolutions. 2020-01-31 View Report
Capital. Capital allotment shares. 2020-01-16 View Report
Incorporation. Memorandum articles. 2020-01-04 View Report
Resolution. Description: Resolutions. 2020-01-04 View Report
Mortgage. Charge number: 101419830001. Charge creation date: 2019-12-19. 2019-12-20 View Report
Accounts. Change account reference date company current extended. 2019-12-16 View Report
Persons with significant control. Psc name: Rockwell Topco Limited. Notification date: 2019-11-05. 2019-11-06 View Report
Persons with significant control. Psc name: Lightyear Estates Holdings Limited. Cessation date: 2019-11-05. 2019-11-06 View Report
Officers. Officer name: Mr Paul Hallam. Appointment date: 2019-07-10. 2019-07-26 View Report
Officers. Officer name: Mr Daniel Lau. Appointment date: 2019-07-10. 2019-07-25 View Report
Officers. Termination date: 2019-07-10. Officer name: Paul Hallam. 2019-07-25 View Report
Persons with significant control. Change date: 2019-03-28. Psc name: Lightyear Estates Holdings Limited. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Address. Old address: Berkeley House 304 Regents Park Road London N3 2JY England. New address: Berkeley House 304 Regents Park Road London N3 2JX. Change date: 2019-04-02. 2019-04-02 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Address. Old address: Molteno House 302 Regents Park Road London N3 2JX United Kingdom. New address: Berkeley House 304 Regents Park Road London N3 2JY. Change date: 2018-11-05. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type dormant. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Change account reference date company current shortened. 2016-04-25 View Report
Incorporation. Capital: GBP 100 2016-04-22 View Report