ROCKY LANE MANAGEMENT COMPANY LIMITED

05031997
377-379 HOYLAKE ROAD MORETON WIRRAL ENGLAND CH46 0RW

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 7 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 7 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 officers Appointment of director (Mr John David Greaves) 2 Buy now
18 Jan 2022 officers Termination of appointment of director (Roy Malcolm Kenny) 1 Buy now
18 Jan 2022 officers Appointment of director (Mrs Trudi Ann Brooks) 2 Buy now
06 Jan 2022 officers Appointment of secretary (Hhl Company Secretaries Limited) 2 Buy now
06 Jan 2022 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
05 Oct 2021 officers Termination of appointment of secretary 1 Buy now
04 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 officers Appointment of director (Safdar James Farman Ralston) 2 Buy now
13 May 2021 accounts Annual Accounts 5 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 4 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 officers Termination of appointment of director (John David Greaves) 1 Buy now
14 Mar 2018 accounts Annual Accounts 4 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 4 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2015 accounts Annual Accounts 4 Buy now
19 Mar 2015 officers Termination of appointment of director (Leonard Eric Hanks) 1 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 accounts Annual Accounts 4 Buy now
17 Feb 2012 accounts Annual Accounts 4 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 officers Change of particulars for director (John David Greaves) 2 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 officers Change of particulars for director (John David Greaves) 2 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2009 officers Termination of appointment of secretary (Countrywide Property Management) 1 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from 161 new union street coventry CV1 2PL united kingdom 1 Buy now
23 Mar 2009 annual-return Annual return made up to 02/02/09 3 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 10A hoghton street southport merseyside PR9 0TF 1 Buy now
23 Mar 2009 officers Appointment terminated secretary julia ryder 1 Buy now
09 Mar 2009 officers Secretary appointed countrywide property management 2 Buy now
25 Feb 2009 officers Director appointed john david greaves 2 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
14 Apr 2008 accounts Annual Accounts 5 Buy now
07 Mar 2008 annual-return Annual return made up to 02/02/08 2 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from rdhs ash hurst 17 duke street formby liverpool L37 4AN 1 Buy now
06 Mar 2008 officers Appointment terminated secretary roy kenny 1 Buy now
26 Oct 2007 officers New secretary appointed 1 Buy now
28 Apr 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: consult ch LTD ash hurst duke street formby liverpool L37 4AN 2 Buy now
24 Mar 2007 annual-return Annual return made up to 02/02/07 4 Buy now
24 Mar 2007 address Registered office changed on 24/03/07 from: mcewan wallace 68 argyle street birkenhead wirral CH41 6AF 1 Buy now
20 Oct 2006 resolution Resolution 2 Buy now
24 May 2006 annual-return Annual return made up to 02/02/06 2 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
23 Sep 2005 annual-return Annual return made up to 02/02/05 4 Buy now
06 Sep 2005 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2005 accounts Accounting reference date extended from 28/02/05 to 31/07/05 1 Buy now
16 Mar 2004 officers New secretary appointed;new director appointed 1 Buy now
16 Mar 2004 officers New director appointed 1 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 officers Secretary resigned 1 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 address Registered office changed on 15/03/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
02 Feb 2004 incorporation Incorporation Company 16 Buy now