Advanced company searchLink opens in new window

ALGARVE ROCK LTD

Company number 12164445

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)
12 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
25 Jul 2022 CH01 Director's details changed for Mr John Michael Willetts on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Phillip Anthony Buck on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Daniel Joseph Mitchell on 22 July 2022
25 Jul 2022 PSC04 Change of details for Mr Daniel Joseph Mitchell as a person with significant control on 22 July 2022
25 Jul 2022 AD01 Registered office address changed from 72a High Street Battle TN33 0AG England to 6 Red Barn Mews Battle East Sussex TN33 0AG on 25 July 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 561.5321
23 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2021
  • GBP 542.5858
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 556.305
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 556.305
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
19 May 2021 AA Micro company accounts made up to 31 August 2020
14 May 2021 PSC07 Cessation of Gary George Hosmer as a person with significant control on 7 July 2020
14 May 2021 AP01 Appointment of Mr John Michael Willetts as a director on 14 May 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 154.9889
20 Oct 2020 TM01 Termination of appointment of Gary George Hosmer as a director on 10 October 2020
20 Oct 2020 PSC01 Notification of Daniel Joseph Mitchell as a person with significant control on 7 July 2020
13 Oct 2020 CH01 Director's details changed for Mr Phillip Anthony Buck on 24 August 2020
13 Oct 2020 CH01 Director's details changed for Mr Daniel Joseph Mitchell on 24 August 2020