ROOKERY SOUTH HOLDING LIMITED - LONDON


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

Description Filing date
Persons with significant control. Change date: 2023-02-03. Psc name: Covanta Green Rookery Holding Limited. 2024-03-18 View Report
Officers. Termination date: 2024-03-05. Officer name: Bejamin Bygott-Webb. 2024-03-18 View Report
Officers. Change date: 2024-03-01. Officer name: Mr Anthony Thomas Mcshane. 2024-03-04 View Report
Officers. Appointment date: 2023-10-14. Officer name: Mr Iain Cook. 2023-10-27 View Report
Officers. Officer name: Tommy John Koltis. Termination date: 2023-10-14. 2023-10-27 View Report
Accounts. Accounts type full. 2023-08-08 View Report
Officers. Appointment date: 2023-07-23. Officer name: Mr Ahad Shafqat. 2023-08-05 View Report
Officers. Termination date: 2023-07-23. Officer name: Toye Oyegoke. 2023-08-05 View Report
Officers. Termination date: 2023-07-23. Officer name: Priya Chowdhary. 2023-08-05 View Report
Officers. Officer name: Maria Gregory. Appointment date: 2023-07-23. 2023-08-05 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Address. Old address: Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England. New address: Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT. Change date: 2023-02-07. 2023-02-07 View Report
Address. Change date: 2023-02-02. Old address: 80 Coleman Street London EC2R 5BJ United Kingdom. New address: Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT. 2023-02-02 View Report
Capital. Description: Statement by Directors. 2023-02-01 View Report
Capital. Capital statement capital company with date currency figure. 2023-02-01 View Report
Insolvency. Description: Solvency Statement dated 31/01/23. 2023-02-01 View Report
Resolution. Description: Resolutions. 2023-02-01 View Report
Mortgage. Charge number: 113479530001. 2023-01-27 View Report
Mortgage. Charge number: 113479530002. Charge creation date: 2023-01-23. 2023-01-26 View Report
Officers. Officer name: Mr Bejamin Bygott-Webb. Appointment date: 2022-09-01. 2022-09-05 View Report
Officers. Officer name: Mr Anthony Thomas Mcshane. Appointment date: 2022-06-21. 2022-06-28 View Report
Officers. Officer name: Ms Priya Chowdhary. Appointment date: 2022-06-21. 2022-06-28 View Report
Officers. Termination date: 2022-06-21. Officer name: Matthew Robert Mulcahy. 2022-06-21 View Report
Officers. Officer name: Matthew John Edgar. Termination date: 2022-06-08. 2022-06-15 View Report
Confirmation statement. Statement with updates. 2022-05-10 View Report
Capital. Capital allotment shares. 2022-04-12 View Report
Officers. Termination date: 2022-03-30. Officer name: Stuart Andrew Wilson. 2022-04-01 View Report
Accounts. Accounts type full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type full. 2021-07-06 View Report
Officers. Termination date: 2021-01-01. Officer name: Vistra Cosec Limited. 2021-02-05 View Report
Officers. Appointment date: 2021-01-01. Officer name: Toye Oyegoke. 2021-02-05 View Report
Persons with significant control. Change date: 2021-02-05. Psc name: Covanta Green Rookery Holding Limited. 2021-02-05 View Report
Address. New address: 80 Coleman Street London EC2R 5BJ. Change date: 2021-02-05. Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom. 2021-02-05 View Report
Officers. Officer name: Mr Stuart Andrew Wilson. Appointment date: 2020-07-01. 2020-09-22 View Report
Officers. Officer name: Andrew Horsley Clifford Hartley. Termination date: 2020-07-01. 2020-09-22 View Report
Accounts. Accounts type full. 2020-07-02 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / matthew robert mulcahy. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2019-05-17 View Report
Officers. Change date: 2019-04-05. Officer name: Jordan Cosec Limited. 2019-04-05 View Report
Resolution. Description: Resolutions. 2019-03-26 View Report
Mortgage. Charge number: 113479530001. Charge creation date: 2019-03-21. 2019-03-25 View Report
Officers. Officer name: Mr Christophe Bellynck. Appointment date: 2019-03-18. 2019-03-19 View Report
Officers. Officer name: Mr Andrew Horsley Clifford Hartley. Appointment date: 2019-03-18. 2019-03-19 View Report
Officers. Appointment date: 2019-03-18. Officer name: Mr Matthew John Edgar. 2019-03-19 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Accounts. Change account reference date company previous shortened. 2019-03-01 View Report
Persons with significant control. Notification date: 2018-08-02. Psc name: Covanta Green Rookery Holding Limited. 2018-08-06 View Report