ROCKFISH (PLYMOUTH) LIMITED

5 South Embankment, Dartmouth, TQ6 9BH, Devon
StatusACTIVE
Company No.08238955
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ROCKFISH (PLYMOUTH) LIMITED is an active private limited company with number 08238955. It was incorporated 11 years, 9 months, 5 days ago, on 03 October 2012. The company address is 5 South Embankment, Dartmouth, TQ6 9BH, Devon.



Company Fillings

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082389550002

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Louise Cowan

Termination date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Louise Cowan

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Matthew Douglas Prowse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Navneet Singh Sandhu

Appointment date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-09

Psc name: Rockfish Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-20

Psc name: Rockfish Grill and Seafood Market Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082389550003

Charge creation date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Prowse

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-23

Old address: 50 the Terrace Torquay Devon TQ1 1DD United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 07 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-07

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 31 May 2013

Category: Capital

Type: SH01

Date: 2013-05-31

Capital : 19 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082389550002

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mitchell Howard Tonks

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHAUFFEUR TRAVEL BATH LTD

38 BRASSMILL LANE,BATH,BA1 3JD

Number:06798236
Status:ACTIVE
Category:Private Limited Company

GALILEO GLOBAL EDUCATION UK LIMITED

13 BRAMLEY ROAD,LONDON,W10 6SZ

Number:08100095
Status:ACTIVE
Category:Private Limited Company

JONATHAN BRADLEY LIMITED

121 MARLOW ROAD,LONDON,SE20 7XW

Number:08876359
Status:ACTIVE
Category:Private Limited Company

KARKA INVESTMENTS LTD

C/O KYVER & DALE, SUITE 101 PRIDE HOUSE,LONDON,N15 4FB

Number:11728764
Status:ACTIVE
Category:Private Limited Company

REID WILDE PROPERTIES LIMITED

UNIT 6 BOWLING HILL BUSINESS PARK QUARRY ROAD,BRISTOL,BS37 6JL

Number:10581940
Status:ACTIVE
Category:Private Limited Company

SALVIA MEDICAL SCIENCES LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10860851
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