ROOKERY MANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/01/243 January 2024 Cessation of Ian John Clapp as a person with significant control on 2024-01-03

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

09/01/239 January 2023 Notification of Ikc Assets Limited as a person with significant control on 2018-01-05

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

29/06/2129 June 2021 Satisfaction of charge 111342080001 in full

View Document

18/06/2118 June 2021 Termination of appointment of Karen Jayne Clapp as a director on 2021-06-18

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 7 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5JX UNITED KINGDOM

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAYNE CLAPP / 08/07/2020

View Document

26/02/2026 February 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111342080001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAYNE CLAPP / 15/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN CLAPP / 15/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN CLAPP / 15/11/2018

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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