AD01 |
Address change date: 18th January 2024. New Address: Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG. Previous address: PO Box 4385 09544158 - Companies House Default Address Cardiff CF14 8LH
filed on: 18th, January 2024
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 095441580005 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095441580004 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095441580007 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095441580006 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095441580002 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095441580001 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095441580003 in full
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed rockport uk holdings LTDcertificate issued on 14/09/23
filed on: 14th, September 2023
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, September 2023
|
change of name |
Free Download
(2 pages)
|
TM02 |
11th July 2023 - the day secretary's appointment was terminated
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2023
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd May 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
22nd May 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, December 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, May 2022
|
accounts |
Free Download
(19 pages)
|
AP04 |
New secretary appointment on 15th July 2021
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
15th July 2021 - the day secretary's appointment was terminated
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 6th, July 2021
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 25th, September 2020
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2019. New Address: Suite 1, 3rd Floor, 11-12 st. James Square St. James's Square London SW1Y 4LB. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2019. New Address: 78 York Street London 78 York Street London London W1H 1DP. Previous address: Suite 1, 3rd Floor, 11-12 st. James Square St. James's Square London SW1Y 4LB England
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd August 2019: 102.00 GBP
filed on: 12th, September 2019
|
capital |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
1st January 2019 - the day director's appointment was terminated
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095441580006, created on 2nd August 2018
filed on: 17th, August 2018
|
mortgage |
Free Download
(128 pages)
|
MR01 |
Registration of charge 095441580005, created on 2nd August 2018
filed on: 17th, August 2018
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 095441580007, created on 2nd August 2018
filed on: 17th, August 2018
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 095441580004, created on 2nd August 2018
filed on: 14th, August 2018
|
mortgage |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, August 2018
|
resolution |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095441580002, created on 2nd August 2018
filed on: 6th, August 2018
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 095441580001, created on 2nd August 2018
filed on: 6th, August 2018
|
mortgage |
Free Download
(76 pages)
|
MR01 |
Registration of charge 095441580003, created on 2nd August 2018
filed on: 6th, August 2018
|
mortgage |
Free Download
(142 pages)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
28th July 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 7th June 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 7th June 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th June 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th June 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th June 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
6th May 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
6th May 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st March 2016: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
filed on: 27th, August 2015
|
capital |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 15th April 2015
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 15th April 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 15th, April 2015
|
accounts |
Free Download
(1 page)
|