ROCKFORD PORTFOLIO LIMITED

NI625553
DWF (NI) LLP, JEFFERSON HOUSE QUEEN STREET BELFAST NORTHERN IRELAND BT1 6HL

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Appointment of director (Mrs Alison Jane Lambert) 2 Buy now
19 Sep 2024 officers Appointment of director (Mr Daniel David Boakes) 2 Buy now
19 Sep 2024 officers Termination of appointment of director (David John Simmonds) 1 Buy now
19 Sep 2024 officers Termination of appointment of director (Thomas Joseph Pearman) 1 Buy now
19 Sep 2024 officers Termination of appointment of director (Hugh Macpherson Cameron Fraser) 1 Buy now
19 Sep 2024 officers Termination of appointment of director (David Charles Ebbrell) 1 Buy now
15 Aug 2024 officers Change of particulars for director (Jack Stuart Thoms) 2 Buy now
24 Jun 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2024 accounts Annual Accounts 12 Buy now
10 Jan 2024 officers Termination of appointment of director (Teresa Laura Harriet Dyer) 1 Buy now
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2023 officers Change of particulars for director (Thomas Joseph Pearman) 2 Buy now
20 Oct 2023 officers Change of particulars for director (David John Simmonds) 2 Buy now
20 Oct 2023 officers Appointment of director (Jack Stuart Thoms) 3 Buy now
20 Oct 2023 officers Appointment of director (Thomas Joseph Pearman) 2 Buy now
20 Oct 2023 officers Appointment of director (David John Simmonds) 2 Buy now
20 Oct 2023 officers Appointment of director (Mrs Teresa Laura Harriet Dyer) 2 Buy now
20 Oct 2023 officers Appointment of director (Hugh Macpherson Cameron Fraser) 2 Buy now
20 Oct 2023 officers Appointment of director (David Charles Ebbrell) 2 Buy now
20 Oct 2023 officers Termination of appointment of director (Bernard Joseph Eastwood) 1 Buy now
20 Oct 2023 officers Termination of appointment of director (Eunan Gerard Donnelly) 1 Buy now
20 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2023 accounts Annual Accounts 22 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 16 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 19 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 22 Buy now
17 Dec 2019 incorporation Memorandum Articles 15 Buy now
11 Nov 2019 resolution Resolution 3 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2019 mortgage Registration of a charge 49 Buy now
29 Oct 2019 mortgage Registration of a charge 47 Buy now
29 Oct 2019 mortgage Registration of a charge 22 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 23 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 20 Buy now
03 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 mortgage Registration of a charge 25 Buy now
08 Dec 2016 capital Return of Allotment of shares 4 Buy now
08 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Dec 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Dec 2016 resolution Resolution 16 Buy now
06 Dec 2016 mortgage Registration of a charge 58 Buy now
06 Dec 2016 mortgage Registration of a charge 13 Buy now
06 Dec 2016 mortgage Registration of a charge 53 Buy now
02 Dec 2016 officers Appointment of director (Mr Simon Ho) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr Matthew Ho) 2 Buy now
02 Dec 2016 mortgage Registration of a charge 25 Buy now
01 Dec 2016 mortgage Registration of a charge 47 Buy now
01 Dec 2016 mortgage Registration of a charge 59 Buy now
01 Dec 2016 mortgage Registration of a charge 18 Buy now
02 Jun 2016 officers Appointment of director (Mr Eunan Gerard Donnelly) 2 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
08 Apr 2016 resolution Resolution 3 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
04 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jan 2016 officers Termination of appointment of secretary (Angela Janette Thompson) 1 Buy now
01 Jan 2016 officers Termination of appointment of director (Stephen John Thompson) 1 Buy now
01 Jan 2016 officers Termination of appointment of director (Angela Janette Thompson) 1 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
25 May 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
23 Nov 2014 annual-return Annual Return 4 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 incorporation Incorporation Company 9 Buy now