ROCHFORD PROPERTY INVESTMENTS LIMITED
Company number 05251483
- Company Overview for ROCHFORD PROPERTY INVESTMENTS LIMITED (05251483)
- Filing history for ROCHFORD PROPERTY INVESTMENTS LIMITED (05251483)
- People for ROCHFORD PROPERTY INVESTMENTS LIMITED (05251483)
- Charges for ROCHFORD PROPERTY INVESTMENTS LIMITED (05251483)
- More for ROCHFORD PROPERTY INVESTMENTS LIMITED (05251483)
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 |