ROOKERY SOUTH HOLDING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mrs Maria Gregory on 2025-07-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-07-30

View Document

01/08/241 August 2024 Termination of appointment of Iain Cook as a director on 2024-07-30

View Document

01/08/241 August 2024 Termination of appointment of Maria Gregory as a secretary on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Ms Maria Gregory as a director on 2024-07-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

18/03/2418 March 2024 Change of details for Covanta Green Rookery Holding Limited as a person with significant control on 2023-02-03

View Document

18/03/2418 March 2024 Termination of appointment of Bejamin Bygott-Webb as a director on 2024-03-05

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01

View Document

27/10/2327 October 2023 Appointment of Mr Iain Cook as a director on 2023-10-14

View Document

27/10/2327 October 2023 Termination of appointment of Tommy John Koltis as a director on 2023-10-14

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Appointment of Mr Ahad Shafqat as a director on 2023-07-23

View Document

05/08/235 August 2023 Appointment of Maria Gregory as a secretary on 2023-07-23

View Document

05/08/235 August 2023 Termination of appointment of Priya Chowdhary as a director on 2023-07-23

View Document

05/08/235 August 2023 Termination of appointment of Toye Oyegoke as a secretary on 2023-07-23

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

07/02/237 February 2023 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-02-07

View Document

02/02/232 February 2023 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2023-02-02

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of capital on 2023-02-01

View Document

27/01/2327 January 2023 Satisfaction of charge 113479530001 in full

View Document

26/01/2326 January 2023 Registration of charge 113479530002, created on 2023-01-23

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

01/04/221 April 2022 Termination of appointment of Stuart Andrew Wilson as a director on 2022-03-30

View Document

29/03/2229 March 2022 Full accounts made up to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MATTHEW ROBERT MULCAHY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

26/03/1926 March 2019 ADOPT ARTICLES 18/03/2019

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113479530001

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MATTHEW JOHN EDGAR

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ANDREW HORSLEY CLIFFORD HARTLEY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 10

View Document

01/03/191 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

06/08/186 August 2018 CESSATION OF COVANTA HOLDING CORPORATION AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVANTA GREEN ROOKERY HOLDING LIMITED

View Document

06/05/186 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information