Advanced company searchLink opens in new window

ROCKBRIDGE DEVELOPMENT II LIMITED

Company number 08896333

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)
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 5
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 4
30 Sep 2016 TM01 Termination of appointment of Nathan Anthony Burkey as a director on 20 September 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 6
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 6
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 6
15 May 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
11 Dec 2014 CH01 Director's details changed for Mr Jeremy Peter Anthony Fletcher on 11 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Jeremy Charles Mercer on 11 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Nathan Anthony Burkey on 11 December 2014
11 Dec 2014 CH03 Secretary's details changed for Jeremy Charles Mercer on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from 7 Clifford Street London W1S 2WE United Kingdom to 7 Clifford Street London W1S 2FT on 11 December 2014
19 Nov 2014 MR01 Registration of charge 088963330001, created on 7 November 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 3.00
15 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 08/07/2014
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2014
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-14