ROCKFIELD PROPERTY DEVELOPMENT LLP

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

11/07/2411 July 2024 Application to strike the limited liability partnership off the register

View Document

04/06/244 June 2024 Termination of appointment of Rockfield Property Development (Uk) Limited as a member on 2024-03-12

View Document

01/02/241 February 2024 Change of details for Mrs Dianne Whyte as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Member's details changed for Mr Alan Peter Whyte on 2024-02-01

View Document

01/02/241 February 2024 Member's details changed for Mrs Dianne Whyte on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 11 Heron Close Uckfield Garage TN22 5QF on 2024-02-01

View Document

30/01/2430 January 2024 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Current accounting period extended from 2023-07-31 to 2023-09-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/01/2216 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

02/08/212 August 2021 Change of details for Mr Alan Peter Whyte as a person with significant control on 2021-07-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/12/2031 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/01/1915 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN PETER WHYTE / 14/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/01/1824 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANNE WHYTE / 29/11/2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN PETER WHYTE / 29/11/2016

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE WHYTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/01/1718 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PETER WHYTE / 29/11/2016

View Document

18/01/1718 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANNE WHYTE / 29/11/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 ANNUAL RETURN MADE UP TO 18/08/15

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 ANNUAL RETURN MADE UP TO 18/08/14

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 ANNUAL RETURN MADE UP TO 18/08/13

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 ANNUAL RETURN MADE UP TO 18/08/12

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ROCKFIELD PROPERTY DEVELOPMENT (UK) LIMITED / 01/01/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIANNE WHYTE / 01/01/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN PETER WHYTE / 01/01/2011

View Document

06/09/116 September 2011 ANNUAL RETURN MADE UP TO 18/08/11

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/09/1027 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DIANNE WHYTE / 01/10/2009

View Document

27/09/1027 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN PETER WHYTE / 01/10/2009

View Document

27/09/1027 September 2010 ANNUAL RETURN MADE UP TO 18/08/10

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 18/08/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 18/08/08

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 18/08/07

View Document

23/10/0723 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 18/08/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 8 LONSDALE GARDENS TUNBRIFDGE WELLS KENT TN1 1NU

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 18/08/05

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

18/08/0418 August 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information