ROOKCLIFF 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
06/05/256 May 2025 Termination of appointment of Christopher Haden Caffin as a director on 2025-05-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

03/02/253 February 2025 Registered office address changed from Unit 14 Ensign Yard 670 Ampress Lane Lymington Hampshire SO41 8QY United Kingdom to 14 Queensaway New Milton Hampshire BH25 5NN on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Arquero Management Ltd as a secretary on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Malcolm Jerome Mitchell as a secretary on 2025-02-01

View Document

12/11/2412 November 2024 Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to Unit 14 Ensign Yard 670 Ampress Lane Lymington Hampshire SO41 8QY on 2024-11-12

View Document

01/11/241 November 2024 Appointment of Mr John Kenneth Hull as a director on 2024-11-01

View Document

29/10/2429 October 2024 Appointment of Mr Richard Edward Buxton as a director on 2024-10-29

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-02-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

12/03/2412 March 2024 Termination of appointment of David Lawrence Martin Weller as a director on 2024-03-11

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/10/2331 October 2023 Appointment of Mr Graham Paul Vatcher as a director on 2023-10-03

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Registered office address changed from C/O Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 2023-09-19

View Document

11/05/2311 May 2023 Termination of appointment of Gwen Margaret Parkes as a director on 2023-04-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Termination of appointment of Andrew Goddard as a director on 2021-11-23

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NUTTALL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/05/1928 May 2019 DIRECTOR APPOINTED MRS GWEN MARGARET PARKES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

07/03/197 March 2019 CURREXT FROM 31/12/2019 TO 28/02/2020

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ANDREW GODDARD

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY ROSS

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR JOHN DAVID HAMILTON-WARWICK

View Document

09/05/169 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR DAVID LAWRENCE MARTIN WELLER

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBERTSON

View Document

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR COLIN SKELLY

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS LUCY ROSS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMERON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MS PATRICIA ALICE NUTTALL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS JULIE ANNE ROBERTSON

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GLORIA HUBBUCK

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL KING

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR LILIAN ROSS

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 11 NEEDLES COURT ROOKCLIFF WAY MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0WA ENGLAND

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR MALCOLM JEROME MITCHELL

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 1 NEEDLES COURT ROOKCLIFF WAY MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0WA

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DANIEL KING

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NUTTALL

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAFFIN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY JEAN HARPER

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JILL RAYNER

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBERTSON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MS PATRICIA ALICE NUTTALL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR KENNETH ANGUS CAMERON

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL RAYNER / 05/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HADEN CAFFIN / 05/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE ROBERTSON / 05/10/2009

View Document

17/02/1017 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MRS LILIAN LUCY ROSS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR LILIAN ROSS

View Document

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

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 1 NEEDLES COURT ROOKCLIFF WAY MILFORD LYMINGTON HAMPSHIRE SO41 0WA

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA HUBBUCK / 27/02/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JULIE ANNE ROBERTSON

View Document

12/02/0912 February 2009 SECRETARY APPOINTED JEAN CHRISTINE HARPER

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY JILL RAYNER

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 5 NEEDLES COURT ROOKCLIFF WAY MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0WA

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR BRENDAN CHAPLIN LOGGED FORM

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA HUBBUCK

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ELLIOTT

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH WATTS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED LILIAN (LUCY) ROSS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE BETENSON

View Document

27/05/0827 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 5 NEEDLES COURT ROOKCLIFF WAY MILFORD ON SEA HAMPSHIRE SO41 0WA

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES HUBBUCK

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 6 NEEDLES COURT ROOKCLIFF WAY, MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0WA

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/04/05; CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/04/02; CHANGE OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 05/04/98; CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/04/96; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 05/04/95; CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 13/10/87; NO CHANGE OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

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