ROCK UP LIMITED

Unit B9 - Rock Up Whiteley Way Unit B9 - Rock Up Whiteley Way, Fareham, PO15 7PD, England
StatusACTIVE
Company No.08917651
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROCK UP LIMITED is an active private limited company with number 08917651. It was incorporated 10 years, 4 months, 12 days ago, on 28 February 2014. The company address is Unit B9 - Rock Up Whiteley Way Unit B9 - Rock Up Whiteley Way, Fareham, PO15 7PD, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Richard

Appointment date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyrille Bessiere

Appointment date: 2022-02-14

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: 28 Mayfield Road Weybridge Surrey KT13 8XB England

New address: Unit B9 - Rock Up Whiteley Way Whiteley Fareham PO15 7PD

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Louise Duckworth

Termination date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Bareham

Termination date: 2022-02-14

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-14

Capital : 13,507.19 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089176510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089176510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089176510002

Charge creation date: 2020-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Louise Mayhew

Appointment date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 08 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-08

Capital : 12,036.25 GBP

Documents

View document PDF

Annual return company with made up date

Date: 20 Apr 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 11,948.11 GBP

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Elizabeth Howard

Termination date: 2014-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089176510001

Charge creation date: 2014-09-12

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-12

Capital : 7,693.30 GBP

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Elizabeth Howard

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ England

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-03

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed JW1 LIMITED\certificate issued on 07/04/14

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-03

Capital : 1,501 GBP

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Hails-Smith

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawnswood Nominees (Holdings) Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Bareham

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaran Christopher Eade

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Louise Duckworth

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON ESTATES LIMITED

1052 UXBRIDGE ROAD,HAYES,UB4 0RJ

Number:10295217
Status:ACTIVE
Category:Private Limited Company

BOATSALES (CHRISTCHURCH) LTD

TOWER HOUSE,POOLE,BH15 2JH

Number:05301938
Status:ACTIVE
Category:Private Limited Company

CONSENS LIMITED

39 ASHBROOK ROAD,DAGENHAM,RM10 7ED

Number:10721417
Status:ACTIVE
Category:Private Limited Company

DOUBURY (THORNHILL ROAD) LIMITED

150 BATTENHALL ROAD,WORCESTER,WR5 2BT

Number:10074616
Status:ACTIVE
Category:Private Limited Company

MILOPO LIMITED

THE COUNTING HOUSE, HIGH STREET,HERTS,HP23 5TE

Number:06161750
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R J HUGHES ELECTRICIANS LIMITED

8 GLENCOE DRIVE,DAGENHAM,RM10 7NS

Number:09169186
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