Advanced company searchLink opens in new window

ROCHFORD PROPERTY INVESTMENTS LIMITED

Company number 05251483

Filter by category

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)
22 Dec 2023 AP01 Appointment of Mr William Shaw Rochford as a director on 6 November 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Oct 2021 PSC04 Change of details for Mr Alastair John Rochford as a person with significant control on 7 October 2021
08 Mar 2021 MR01 Registration of charge 052514830006, created on 25 February 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 MR01 Registration of charge 052514830005, created on 25 June 2019
12 Jul 2019 MR01 Registration of charge 052514830004, created on 25 June 2019
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 PSC04 Change of details for Mr Alastair John Rochford as a person with significant control on 6 April 2018
06 Apr 2018 PSC01 Notification of Rozalind Marie Rochford as a person with significant control on 6 April 2018
06 Apr 2018 AP01 Appointment of Rozalind Marie Rochford as a director on 1 March 2018
23 Jan 2018 CH03 Secretary's details changed for Rozalind Marie Rochford on 18 January 2018
23 Jan 2018 CH01 Director's details changed for Mr Alastair John Rochford on 18 January 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
16 May 2017 AD01 Registered office address changed from 27 Stoke Hill Stoke Bishop Bristol BS9 1JR to The Office Kings House Little Paul Street Kingsdown Bristol BS2 8FD on 16 May 2017