REDROCK MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 SAIL ADDRESS CHANGED FROM: 44 A HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND

View Document

25/04/2125 April 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

25/04/2125 April 2021 REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 42A HIGH STREET BROADSTAIRS KENT HIGH STREET BROADSTAIRS CT10 1JT ENGLAND

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 15 MARINERS LEA BROADSTAIRS KENT CT10 2QB

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 42A HIGH STREET BROADSTAIRS KENT HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND

View Document

03/04/203 April 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

24/02/2024 February 2020 SAIL ADDRESS CREATED

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

22/02/2022 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 SECRETARY APPOINTED MRS CAROL ANN GREEN

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, SECRETARY NESTA BATEMAN

View Document

09/06/199 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/05/1424 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 274 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PT

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 15 MARINERS LEA BROADSTAIRS KENT CT10 2QB ENGLAND

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/10/1221 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LEONARD GREEN / 08/10/2010

View Document

16/10/1016 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 7 LEICESTER AVENUE, CLIFTONVILLE, MARGATE, KENT CT9 3DA

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 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