ROCK MOUNT PROPERTIES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Registration of charge 029664380011, created on 2025-04-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

09/09/229 September 2022 Registration of charge 029664380010, created on 2022-09-01

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Current accounting period extended from 2021-06-30 to 2021-09-30

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA SUBOTSKY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 SAIL ADDRESS CHANGED FROM: 89 HIGH STREET DOVER KENT CT16 1EB UNITED KINGDOM

View Document

14/10/1314 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/128 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/10/127 October 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEI ALEXANDER SUBOTSKY / 15/07/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SERGEI ALEXANDER SUBOTSKY / 15/07/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGEI ALEXANDER SUBOTSKY / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FIONA ELEANOR SUBOTSKY / 01/10/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM, 201C CAMBERWELL GROVE, LONDON, SE5 8JU

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SERGEI SUBOTSKY / 28/08/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 44 CAMBERWELL GROVE, LONDON, SE5 8RE

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 201 CAMBERWELL GROVE, LONDON, SE5 8JU

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 44 CAMBERWELL GROVE, LONDON SE5 8RE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED ROCKMOUNT PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NP

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company