ROCK PROPERTIES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MISS SABA SANNAH ASHRAF

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY AMJAD ASHRAF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / AMJAD ASHRAF / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALID ASHRAF / 30/11/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: AL BARAKA HOUSE 2 MAGNOLIA GARDENS APPLETREE LANE, SLOUGH BERKSHIRE. SL3 7JL

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9318 April 1993 NC INC ALREADY ADJUSTED 17/03/93

View Document

18/04/9318 April 1993 £ NC 1000/100000 17/03

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

04/01/934 January 1993 SECRETARY RESIGNED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 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