ROCKHAVEN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/05/259 May 2025 | Change of details for Mr Nicholas Charles Dowdeswell as a person with significant control on 2025-05-09 | 
| 09/05/259 May 2025 | Secretary's details changed for Mr Nicholas Charles Dowdeswell on 2025-05-09 | 
| 09/05/259 May 2025 | Director's details changed for Mrs Louise Janet Cutliffe Dowdeswell on 2025-05-09 | 
| 09/05/259 May 2025 | Director's details changed for Mr Nicholas Charles Dowdeswell on 2025-05-09 | 
| 09/05/259 May 2025 | Change of details for Mrs Louise Janet Cutliffe Dowdeswell as a person with significant control on 2025-05-09 | 
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-16 with updates | 
| 08/11/248 November 2024 | Director's details changed for Mr Nicholas Charles Dowdeswell on 2024-11-07 | 
| 08/11/248 November 2024 | Secretary's details changed for Mr Nicholas Charles Dowdeswell on 2024-11-07 | 
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-04-30 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with updates | 
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-30 | 
| 14/06/2314 June 2023 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to K12 the Courtyard Jenson Avenue Commerce Park Frome BA11 2FG on 2023-06-14 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-16 with no updates | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 30/08/1930 August 2019 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES | 
| 07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES | 
| 23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 14/11/1714 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068850820001 | 
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA | 
| 09/05/169 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 16/09/1516 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068850820001 | 
| 21/05/1521 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders | 
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 15/05/1415 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 15/05/1415 May 2014 | COMPANY NAME CHANGED PROSPECT CAPITAL DEVELOPMENTS (BATH) LTD CERTIFICATE ISSUED ON 15/05/14 | 
| 07/05/147 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders | 
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DOWDESWELL / 27/09/2013 | 
| 27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANET CUTLIFFE DOWDESWELL / 27/09/2013 | 
| 27/09/1327 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DOWDESWELL / 27/09/2013 | 
| 07/05/137 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 27/04/1227 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders | 
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 28/04/1128 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders | 
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 28/05/1028 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders | 
| 22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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