ROCQUE INVESTMENTS LIMITED

04579168
CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ

Documents

Documents
Date Category Description Pages
13 Mar 2025 accounts Annual Accounts 8 Buy now
05 Feb 2025 mortgage Registration of a charge 3 Buy now
27 Dec 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2024 mortgage Registration of a charge 7 Buy now
12 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2024 mortgage Registration of a charge 18 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2024 mortgage Registration of a charge 18 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
23 Nov 2023 mortgage Registration of a charge 19 Buy now
23 Nov 2023 mortgage Registration of a charge 19 Buy now
07 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
28 Jun 2022 mortgage Registration of a charge 17 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 officers Change of particulars for director (Mr Daniel Peters) 2 Buy now
27 Dec 2019 accounts Annual Accounts 7 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Change of particulars for director (Mr Daniel Peters) 2 Buy now
11 Jun 2019 officers Change of particulars for director (Mr Daniel Peters) 2 Buy now
11 Jun 2019 officers Change of particulars for director (Mrs Gail Marra) 2 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2019 officers Change of particulars for secretary (Danny Peter) 1 Buy now
07 Feb 2019 officers Change of particulars for director (Mr Daniel Peters) 2 Buy now
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 8 Buy now
22 Nov 2017 mortgage Registration of a charge 19 Buy now
22 Nov 2017 mortgage Registration of a charge 9 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2016 officers Appointment of director (Mr Danny Peter) 2 Buy now
19 Jul 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
20 Aug 2014 accounts Annual Accounts 3 Buy now
14 Dec 2013 accounts Annual Accounts 3 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
10 Jun 2011 officers Change of particulars for director (Mrs Gail Marra) 2 Buy now
10 Jun 2011 officers Change of particulars for secretary (Danny Peter) 1 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 accounts Annual Accounts 5 Buy now
21 May 2010 accounts Amended Accounts 6 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
16 Nov 2009 officers Change of particulars for director (Gail Marra) 2 Buy now
03 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 74-76 west street erith kent DA8 1AF 1 Buy now
02 Jul 2009 annual-return Return made up to 31/10/08; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 4 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
12 Feb 2008 accounts Annual Accounts 4 Buy now
28 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
27 Nov 2007 officers Secretary's particulars changed 1 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
26 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
11 Jan 2007 annual-return Return made up to 31/10/06; full list of members 2 Buy now
20 Sep 2006 officers Director's particulars changed 1 Buy now
20 Sep 2006 officers Secretary's particulars changed 1 Buy now
17 Jan 2006 accounts Annual Accounts 7 Buy now
04 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
02 Dec 2004 accounts Annual Accounts 5 Buy now
16 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
30 Dec 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
14 Jan 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
07 Jan 2003 address Registered office changed on 07/01/03 from: ifield keene, 3RD flr mattey house, 128/136 high street edgware middlesex HA8 7EL 1 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
28 Nov 2002 officers New secretary appointed 2 Buy now
28 Nov 2002 capital Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Nov 2002 officers Secretary resigned 1 Buy now
05 Nov 2002 officers Director resigned 1 Buy now
31 Oct 2002 incorporation Incorporation Company 9 Buy now