ROCK ACTON GATE GP LIMITED

05111446
CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 6 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
11 Apr 2014 officers Change of particulars for director (Mr. Roger Guy Smee) 2 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
17 Apr 2013 accounts Annual Accounts 6 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
01 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 address Move Registers To Sail Company 1 Buy now
21 May 2010 address Change Sail Address Company 1 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
09 Mar 2010 officers Termination of appointment of director (Robert Silvester) 1 Buy now
01 Feb 2010 officers Appointment of director (Mr Robert Peter Silvester) 2 Buy now
08 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2009 accounts Annual Accounts 6 Buy now
01 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Apr 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
29 Apr 2009 address Location of debenture register 1 Buy now
29 Apr 2009 address Location of register of members 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from kilnbrook house rose kiln lane reading berkshire RG2 0BY 1 Buy now
29 Apr 2009 officers Appointment terminated director mark laurence 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from lansdowne house 57 berkeley square london W1J 6ER 1 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
02 May 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers New secretary appointed 1 Buy now
25 May 2007 annual-return Return made up to 26/04/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 7 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
28 Apr 2006 annual-return Return made up to 26/04/06; full list of members 2 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 8 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 8 Buy now
28 Feb 2006 accounts Annual Accounts 9 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
09 Jul 2005 annual-return Return made up to 26/04/05; full list of members 7 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 14 half moon street mayfair london W1J 7BD 1 Buy now
23 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
08 Jun 2004 mortgage Particulars of mortgage/charge 19 Buy now
08 Jun 2004 mortgage Particulars of mortgage/charge 19 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX 1 Buy now
27 May 2004 accounts Accounting reference date extended from 30/04/05 to 31/07/05 1 Buy now
27 May 2004 officers Director resigned 1 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
27 May 2004 capital Ad 18/05/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
27 May 2004 officers New director appointed 3 Buy now
27 May 2004 officers New secretary appointed 2 Buy now
27 May 2004 officers New director appointed 3 Buy now
27 May 2004 officers New director appointed 3 Buy now
18 May 2004 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2004 incorporation Incorporation Company 30 Buy now