ROCK ACTON GATE GP LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/04/1411 April 2014 SAIL ADDRESS CHANGED FROM:
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER GUY SMEE / 10/04/2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/05/128 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
KILNBROOK HOUSE ROSE KILN LANE
READING
BERKSHIRE
RG2 0BY

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM:
KILNBROOK HOUSE ROSE KILN LANE
READING
BERKSHIRE
RG2 0BY
UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
KILNBROOK HOUSE ROSE KILN LANE
READING
BERKSHIRE
RG2 0BY
UK

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ROBERT PETER SILVESTER

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
KILNBROOK HOUSE ROSE KILN LANE
READING
BERKSHIRE
RG2 0BY

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK LAURENCE

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM:
14 HALF MOON STREET
MAYFAIR
LONDON
W1J 7BD

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED
ROCK ARGOS GP LIMITED
CERTIFICATE ISSUED ON 23/06/04

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
EVERSHEDS LLP
CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE UPON TYNE NE1 3XX

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED
EVER 2357 LIMITED
CERTIFICATE ISSUED ON 18/05/04

View Document

26/04/0426 April 2004 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