ROCK PLACE MANAGEMENT LIMITED

04213411
38-42 BRUNSWICK STREET WEST HOVE EAST SUSSEX BN3 1EL

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
23 Aug 2024 resolution Resolution 2 Buy now
23 Aug 2024 insolvency Solvency Statement dated 22/08/24 1 Buy now
23 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Aug 2024 capital Return of Allotment of shares 3 Buy now
03 Jun 2024 accounts Annual Accounts 6 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 officers Appointment of secretary (Ms Fiona Jayne Page) 2 Buy now
11 Sep 2023 officers Appointment of director (Ms Fiona Jayne Page) 2 Buy now
22 May 2023 accounts Annual Accounts 6 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 officers Termination of appointment of secretary (Ian Collins) 1 Buy now
09 May 2023 officers Termination of appointment of director (Ian Collins) 1 Buy now
22 Mar 2023 officers Appointment of director (Mr David Jones-Owen) 2 Buy now
22 Mar 2023 officers Termination of appointment of director (Adam Peter Carswell) 1 Buy now
01 Sep 2022 officers Appointment of secretary (Mr Ian Collins) 2 Buy now
01 Sep 2022 officers Appointment of director (Mr Ian Collins) 2 Buy now
04 Jul 2022 officers Termination of appointment of director (Bernard Okae Yeboah) 1 Buy now
04 Jul 2022 officers Termination of appointment of secretary (Bernard Okae Yeboah) 1 Buy now
08 Jun 2022 accounts Annual Accounts 6 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 officers Appointment of secretary (Mr Bernard Okae Yeboah) 2 Buy now
31 Aug 2021 officers Termination of appointment of secretary (Adam Peter Carswell) 1 Buy now
07 Jul 2021 accounts Annual Accounts 6 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2020 accounts Annual Accounts 6 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Change of particulars for director (Mr Adam Peter Carswell) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (David Jones-Owen) 1 Buy now
21 Mar 2019 officers Appointment of director (Mr Bernard Okae Yeboah) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Vaseema Hamilton) 1 Buy now
29 May 2018 accounts Annual Accounts 19 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 18 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 mortgage Registration of a charge 58 Buy now
03 Jun 2016 accounts Annual Accounts 16 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 officers Termination of appointment of director (David John Myers) 1 Buy now
27 Nov 2015 officers Appointment of director (Mr David Jones-Owen) 2 Buy now
16 Nov 2015 auditors Auditors Resignation Company 1 Buy now
02 Jun 2015 officers Appointment of secretary (Mr Adam Peter Carswell) 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Nicholas Edward Frogbrook) 1 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Nicholas Frogbrook) 1 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2015 accounts Annual Accounts 16 Buy now
31 Mar 2015 mortgage Registration of a charge 58 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 accounts Annual Accounts 6 Buy now
29 Nov 2012 officers Termination of appointment of secretary (Adam Carswell) 1 Buy now
29 Nov 2012 officers Appointment of secretary (Mr Nicholas Frogbrook) 1 Buy now
29 Nov 2012 officers Appointment of director (Mr Nicholas Edward Frogbrook) 2 Buy now
06 Jun 2012 annual-return Annual Return 6 Buy now
12 Apr 2012 accounts Annual Accounts 8 Buy now
13 Dec 2011 incorporation Memorandum Articles 5 Buy now
13 Dec 2011 resolution Resolution 4 Buy now
05 Dec 2011 mortgage Particulars of a mortgage or charge 19 Buy now
21 Nov 2011 officers Appointment of secretary (Adam Peter Carswell) 3 Buy now
21 Nov 2011 officers Termination of appointment of director (Bruce Dickinson) 2 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Bruce Dickinson) 2 Buy now
17 Nov 2011 officers Appointment of director (Mr Adam Peter Carswell) 3 Buy now
17 Nov 2011 officers Appointment of director (Vaseema Hamilton) 3 Buy now
17 Nov 2011 officers Appointment of director (Mr David John Myers) 3 Buy now
18 Aug 2011 accounts Annual Accounts 6 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
11 May 2010 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 07/06/09; full list of members 5 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
13 Nov 2008 annual-return Return made up to 10/05/08; no change of members 7 Buy now
07 Oct 2008 resolution Resolution 3 Buy now
07 Oct 2008 capital Declaration of assistance for shares acquisition 3 Buy now
07 Oct 2008 officers Appointment terminated director richard keyes 1 Buy now
26 Jun 2008 accounts Annual Accounts 6 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
06 Jul 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 annual-return Return made up to 10/05/07; full list of members 7 Buy now
14 Jun 2006 annual-return Return made up to 10/05/06; full list of members 7 Buy now
24 Mar 2006 accounts Annual Accounts 6 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: bowland house, west street, alresford, hampshire SO24 9AT 1 Buy now
07 Jul 2005 accounts Annual Accounts 8 Buy now
10 Jun 2005 annual-return Return made up to 10/05/05; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 8 Buy now
11 Jun 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
28 May 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
13 Mar 2003 accounts Annual Accounts 6 Buy now
06 Jul 2002 annual-return Return made up to 10/05/02; full list of members 7 Buy now
02 Apr 2002 accounts Accounting reference date extended from 31/05/02 to 31/08/02 1 Buy now
23 Nov 2001 officers New secretary appointed 2 Buy now