ROK COURT DENTON LIMITED

Corner House Corner House, Milnrow, OL16 3QF, Lancashire, United Kingdom
StatusACTIVE
Company No.05877296
Category
Incorporated14 Jul 2006
Age17 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROK COURT DENTON LIMITED is an active with number 05877296. It was incorporated 17 years, 11 months, 21 days ago, on 14 July 2006. The company address is Corner House Corner House, Milnrow, OL16 3QF, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Marie Smith

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Philip Anthony Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

Old address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom

New address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-23

Officer name: Pha Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-19

Officer name: Pha Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Smith

Appointment date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Philip Anthony Walker

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pha Secretarial Services Ltd

Appointment date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amersham Corporate Services Limited

Termination date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

New address: Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2012

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Anthony Walker

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Amersham Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Al-Kordi

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Longbottom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Joan Al-Kordi

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Christie

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/08

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan conway

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/07

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 02/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR

Documents

View document PDF

Incorporation company

Date: 14 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANLABY CONSULTANT SERVICES LIMITED

2 SANDY LANE,ORMSKIRK,L39 6SL

Number:11092487
Status:ACTIVE
Category:Private Limited Company

CENTRAL PEARL LTD

18 UNDERLEY HILL,KENDAL,LA9 5EX

Number:10367235
Status:ACTIVE
Category:Private Limited Company

CG CONSTRUCTION SOUTH LAKES LIMITED

17 PARADE STREET,BARROW IN FURNESS,LA14 2NL

Number:11254785
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 70 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03846404
Status:ACTIVE
Category:Private Limited Company

KYA DEVELOPMENTS LTD

183-189 THE VALE,LONDON,W3 7RW

Number:11313928
Status:ACTIVE
Category:Private Limited Company

MARLWOOD DEVELOPMENTS LIMITED

2 AC COURT,THAMES DITTON,KT7 0SR

Number:11158913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source