ROOKERY FARM MANAGEMENT LTD

Company Documents

DateDescription
22/08/2522 August 2025 Termination of appointment of James Anthony Wilson as a director on 2025-08-22

View Document

22/08/2522 August 2025 Termination of appointment of James Anthony Wilson as a secretary on 2025-08-22

View Document

22/08/2522 August 2025 Termination of appointment of Patrick Mark Mcevoy-Robinson as a director on 2025-08-22

View Document

19/08/2519 August 2025 Appointment of Mr Christopher Mark Broadbent as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 Appointment of Mr Andrew James Kennedy as a director on 2025-08-19

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ANDREW JAMES KENNEDY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMPSON

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTIN THOMPSON

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR ANDREW JAMES KENNEDY

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 7 ROOKERY FARM CROPWELL BUTLER NOTTINGHAM NG12 3BB

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS SUSAN KENNEDY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 01/09/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/09/1428 September 2014 01/09/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 01/09/13 NO MEMBER LIST

View Document

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/09/1229 September 2012 01/09/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 01/09/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR ANDREW RICHARD THOMPSON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROADBENT

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROADBENT

View Document

16/01/1116 January 2011 DIRECTOR APPOINTED MRS KIRSTIN MEGAN THOMPSON

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROADBENT

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BROADBENT

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROADBENT

View Document

16/01/1116 January 2011 DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THE SMITHY, 5 ROOKERY FARM CROPWELL BUTLER NOTTINGHAM NG12 3BB

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BROADBENT / 01/09/2010

View Document

02/09/102 September 2010 01/09/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BROADBENT / 01/09/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROADBENT / 05/04/2008

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: THE STABLES ROOKERY FARM TYTHBY ROAD CROPWELL BUTLER NOTTINGHAM NG12 3BB

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 01/09/05

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

13/07/0313 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

24/04/0324 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 ANNUAL RETURN MADE UP TO 10/09/02

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 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