ROCHESTER 006 LIMITED

09210610
15 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 21 Buy now
10 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 43 Buy now
10 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
10 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Sep 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Sep 2023 mortgage Registration of a charge 58 Buy now
22 Sep 2023 accounts Annual Accounts 21 Buy now
22 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 43 Buy now
22 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
22 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 officers Appointment of director (Mr Christian James-Milrose) 2 Buy now
22 Feb 2023 officers Termination of appointment of director (Nigel David Hildyard) 1 Buy now
27 Sep 2022 accounts Annual Accounts 21 Buy now
27 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 35 Buy now
27 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 16 Buy now
02 Jun 2021 mortgage Registration of a charge 44 Buy now
15 Feb 2021 accounts Annual Accounts 16 Buy now
29 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Surinder Singh Toor) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Charles John Gore Hazelwood) 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Nigel David Hildyard) 2 Buy now
17 Oct 2019 officers Appointment of director (Mr Julian Norman Thomas Skinner) 2 Buy now
05 Oct 2019 accounts Annual Accounts 19 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 20 Buy now
17 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 address Move Registers To Sail Company With New Address 1 Buy now
03 Oct 2017 address Change Sail Address Company With New Address 1 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 2 Buy now
20 Apr 2017 resolution Resolution 12 Buy now
13 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Christopher George Mutter) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Kevin Clifford Mouatt) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Stephen Frank Shine) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Surinder Singh Toor) 2 Buy now
07 Apr 2017 officers Appointment of director (Mr Charles John Gore Hazelwood) 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 mortgage Registration of a charge 11 Buy now
24 Jan 2017 officers Appointment of director (Mr Christopher George Mutter) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Jeremy David Cross) 1 Buy now
15 Dec 2016 officers Appointment of director (Mr Stephen Frank Shine) 2 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 officers Appointment of director (Mr Kevin Clifford Mouatt) 2 Buy now
19 Oct 2016 officers Appointment of director (Mr Jeremy David Cross) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (Edward Benedict Elgar) 1 Buy now
19 Oct 2016 officers Termination of appointment of director (Michael James Douglas Campbell) 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 3 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
17 Sep 2014 resolution Resolution 24 Buy now
09 Sep 2014 incorporation Incorporation Company 7 Buy now