- Company Overview for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- Filing history for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- People for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- Charges for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- Insolvency for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- More for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
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
|
|
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
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
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
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
|
|
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
|
|
15 Aug 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | NEWINC |
Incorporation
|