Advanced company searchLink opens in new window

ROCK BEACHSIDE SERVICE CHARGE LTD

Company number 03284089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CH01 Director's details changed for Mr Giles Barclay Clarke on 18 June 2021
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
06 May 2020 AA Micro company accounts made up to 31 March 2020
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 TM01 Termination of appointment of Malcolm Stuart Roxburgh as a director on 18 January 2018
06 Feb 2018 AD01 Registered office address changed from Electric House Bye Street Ledbury Herefordshire HR8 2AG to 2nd Floor Clarburgh House 32 Church Street Malvern WR14 2AZ on 6 February 2018
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
05 Jun 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
03 Oct 2016 AA Micro company accounts made up to 31 March 2016
12 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
16 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Apr 2015 CERTNM Company name changed rock beachside service charge company LTD\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
15 Apr 2015 CERTNM Company name changed rock cornwall time-share LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2