ROOKHAM HALL 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
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Thomas James Chesbrough as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Steven Leslie Mitchell as a director on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Stephen Leslie Mitchell as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Notification of Thomas James Chesbrough as a person with significant control on 2023-08-01

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM ROOKHAM HALL, MOORLAND VILLAS YELVERTON PLYMOUTH DEVON PL20 6DT

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM FLAT 3, ROOKHAM HALL YELVERTON DEVON PL20 6DT ENGLAND

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR STEPHEN LESLIE MITCHELL

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LESLIE MITCHELL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KIM O'MAHONY

View Document

17/03/2017 March 2020 CESSATION OF KIM SUSAN MAKINGS AS A PSC

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIM SUSAN MAKINGS / 20/08/2016

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 15/03/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MS HELEN CURTIS

View Document

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

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 15/03/15 NO MEMBER LIST

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED PAMELA JEAN JEFFERY

View Document

14/04/1414 April 2014 15/03/14 NO MEMBER LIST

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 15/03/13 NO MEMBER LIST

View Document

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

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CECILIA PALMER

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BACON

View Document

10/04/1210 April 2012 15/03/12 NO MEMBER LIST

View Document

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

View Accounts

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 15/03/11 NO MEMBER LIST

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE BACON

View Document

19/04/1019 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BACON / 15/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA PALMER / 15/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM SUSAN MAKINGS / 15/03/2010

View Document

23/03/1023 March 2010 15/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE PATRICIA BACON / 15/03/2010

View Document

04/01/104 January 2010 15/03/09 NO MEMBER LIST

View Document

02/12/092 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 15/03/08

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05

View Document

08/04/058 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 15/03/00

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 ANNUAL RETURN MADE UP TO 15/03/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 ANNUAL RETURN MADE UP TO 15/03/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 ANNUAL RETURN MADE UP TO 15/03/97

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 ANNUAL RETURN MADE UP TO 15/03/96

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 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