Advanced company searchLink opens in new window

ROCKLANDS MAIDSTONE LIMITED

Company number 09132284

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)
15 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
15 Aug 2023 PSC01 Notification of Rohit Tanna as a person with significant control on 15 July 2023
15 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 15 August 2023
10 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
28 Jun 2023 CH01 Director's details changed for Mr Rohit Tanna on 28 June 2023
08 Mar 2023 TM01 Termination of appointment of Ashadevi Rohit Tanna as a director on 30 December 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
29 Jul 2022 CH01 Director's details changed for Mrs Asha Rohit Tanna on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Rohit Tanna on 14 July 2022
03 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
12 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
10 Jul 2019 CH01 Director's details changed for Mrs Asha Rohit Tanna on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Rohit Tanna on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Divya Tanna on 10 July 2019
10 Jul 2019 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 10 July 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
13 Mar 2019 CH01 Director's details changed for Mr Divya Tanna on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Mrs Vivienne Patricia Tanna on 13 March 2019