ROCK VIEW CLOSE MANAGEMENT LIMITED

9 Brook Street 9 Brook Street, Loughborough, LE12 6TT, England
StatusACTIVE
Company No.10231852
Category
Incorporated14 Jun 2016
Age8 years, 27 days
JurisdictionEngland Wales

SUMMARY

ROCK VIEW CLOSE MANAGEMENT LIMITED is an active with number 10231852. It was incorporated 8 years, 27 days ago, on 14 June 2016. The company address is 9 Brook Street 9 Brook Street, Loughborough, LE12 6TT, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Butlin Property Services Limited

Termination date: 2023-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bnr Lettings and Sales Limited

Appointment date: 2023-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-10-01

Officer name: Bnr Lettings and Sales Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-10-01

Officer name: Butlin Property Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-13

Old address: 40 Howard Road Clarendon Park Leicester LE2 1XG England

New address: 9 Brook Street Wymeswold Loughborough LE12 6TT

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Joseph Tickell

Appointment date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam David Richards

Appointment date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jodie Ali Newman

Appointment date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Butlin

Termination date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Marie Perry

Appointment date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Hemsley

Termination date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger John Hemsley

Cessation date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Butlin

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Wragg

Termination date: 2019-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Butlin Property Services Ltd

Appointment date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Unit R.J.H Building Construction Brunel Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HF

New address: 40 Howard Road Clarendon Park Leicester LE2 1XG

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBE-JONES PROPERTY LTD

LANDGATE CHAMBERS,RYE,TN31 7LJ

Number:10702514
Status:ACTIVE
Category:Private Limited Company

CROSS MEDIA ASSOCIATES LTD

8 MOAT LANE,ROCHESTER,ME2 4GP

Number:08272516
Status:ACTIVE
Category:Private Limited Company

ELFORD PLANT HIRE LIMITED

THE OAKLANDS IVETSEY BANK,STAFFORD,ST19 9QT

Number:03012493
Status:ACTIVE
Category:Private Limited Company

EVIDENCE CAPITAL PARTNERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10485124
Status:ACTIVE
Category:Private Limited Company

JAC TRADERS LIMITED

2 SEVEN WAYS PARADE,ILFORD,IG2 6XH

Number:09154939
Status:ACTIVE
Category:Private Limited Company

O'DAVE CONSTRUCTION LIMITED

WILKIN CHAPMAN SILKE LIMITED T/A SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:06840244
Status:LIQUIDATION
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