ROCKET SPORTS MANAGEMENT LIMITED

Red Fish Accounts Unit 2 Coolham Road Red Fish Accounts Unit 2 Coolham Road, Horsham, RH13 8LN, England
StatusACTIVE
Company No.07916215
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROCKET SPORTS MANAGEMENT LIMITED is an active private limited company with number 07916215. It was incorporated 12 years, 5 months, 14 days ago, on 19 January 2012. The company address is Red Fish Accounts Unit 2 Coolham Road Red Fish Accounts Unit 2 Coolham Road, Horsham, RH13 8LN, England.



Company Fillings

Appoint person secretary company with name date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Luke John Lloyd-Davies

Appointment date: 2024-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David Dawson

Termination date: 2024-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079162150001

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-05

Officer name: Mr Michael David Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Paul Arthur Lampkin

Appointment date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-15

Old address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England

New address: Red Fish Accounts Unit 2 Coolham Road West Grinstead Horsham RH13 8LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-07

Old address: Hythe House 200 Shepherds Bush Road London W6 7NL England

New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Resolution

Date: 10 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Michael David Dawson

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Sir Elton Hercules John

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-24

Psc name: Sir Elton Hercules John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 1 Blythe Road London W14 0HG

New address: Hythe House 200 Shepherds Bush Road London W6 7NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

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: 24 May 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079162150001

Charge creation date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Luke John Lloyd Davies

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 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: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Jackson

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Isaac Hodari

Appointment date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 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: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-24

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 166.67 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Henry Reeves

Appointment date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Bate

Appointment date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Dawson

Appointment date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-26

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 85 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 27 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-27

Officer name: Luke John Lloyd Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Furnish

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE CLEANSING LIMITED

THE CROFT ENGINE MEADOW,ESSINGTON,WV11 2RE

Number:06871200
Status:ACTIVE
Category:Private Limited Company

BIRCH PET HOTEL LTD

CORNER HOUSE,MILNROW,OL16 3QF

Number:05552820
Status:ACTIVE
Category:Private Limited Company

BRIGHTWIRE LIMITED

2/4 ASH LANE,WEST SUSSEX,BN16 3BZ

Number:04145659
Status:ACTIVE
Category:Private Limited Company

HARROW THE HUB (HOLDINGS) LIMITED

7TH FLOOR, METROPOLITAN HOUSE, 3 DARKES LANE,POTTERS BAR,EN6 1AG

Number:09353616
Status:ACTIVE
Category:Private Limited Company

NPD WORKS LIMITED

GREENAWAYS COTTAGE,NEWENT,GL18 1RW

Number:10313979
Status:ACTIVE
Category:Private Limited Company

PRIMROSE PROPERTY HOLDINGS LTD

UNIT 7,SWINDON,SN2 8DW

Number:10044115
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