ROCKHOME PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

08/04/248 April 2024 Appointment of Mr Amir Paivar as a director on 2024-04-08

View Document

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

View Accounts

27/02/2427 February 2024 Termination of appointment of Laura Nicole Hartnady as a director on 2023-12-19

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED NICOLA ANNE LOVICK

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR OCEANA MASTERMAN-SMITH

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 28 OAKLEY ROAD ISLINGTON LONDON N1 3LS

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA NICOLE HARTNADY / 16/06/2017

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 DIRECTOR APPOINTED MS OCEANA MASTERMAN-SMITH

View Document

07/03/177 March 2017 SECRETARY APPOINTED MR JAMES LINDSAY LOVICK

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY LAURA HARTNADY

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS JENIFER NOBLE LANDOR

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI O'BRYAN

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI RAQUELLE O'BRYAN / 20/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DURBRIDGE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR JAMES LINDSAY LOVICK

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR HENDRIK MCDERMOTT

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI RAQUELLE O'BRYAN / 13/01/2011

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CHRISTINE DURBRIDGE / 28/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK ANTHONY MCDERMOTT / 28/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA NICOLE HARTNADY / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA NICOLE HARTNADY / 18/01/2010

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MRS HEIDI RAQUELLE O'BRYAN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FLAT 4 35 BRONDESBURY ROAD LONDON NW6 6BA

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR HENDRIK ANTHONY MCDERMOTT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURTON

View Document

01/09/081 September 2008 SECRETARY APPOINTED LAURA HARTNADY

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARTNADY / 22/07/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE NEALE

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE NEALE

View Document

12/05/0812 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 19 FITZ MAURICE HOUSE RENNIE ESTATE LONDON SE16 3PG

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: FLAT 4 35 BRONDESBURY ROAD LONDON NW6 6BA

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 28/03/99; CHANGE OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 35 BRONDESBURY ROAD LONDON NW6

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 S366A DISP HOLDING AGM 07/02/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 27/01/98

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 FIRST GAZETTE

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: CLASSIC HOUSE 174-180 OLD STRET LONDON EC1V 9BP

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 ADOPT MEM AND ARTS 29/04/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 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