ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd Washway Road Sale M33 6RH on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

03/05/233 May 2023 Appointment of Jmb Property Management Limited as a secretary on 2023-05-03

View Document

23/03/2323 March 2023 Termination of appointment of Mary Elaine Hickman as a director on 2023-03-16

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM JMB PROPERTY MANAGEMENT LTD ATRIUM HOUSE 574 MANCHESTER ROAD BURY BL9 9SW UNITED KINGDOM

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 269 ALTRINCHAM ROAD MANCHESTER M22 4NY ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR BRENT JAMES PATTERSON

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O EDDISONS LIV WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH ENGLAND

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRICE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 27/09/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

13/07/1613 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/09/142 September 2014 SECRETARY APPOINTED MISS DANIELLE CLAIR MCCARTHY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TINKLER

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET ESSEX

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MELVYN DIGGINS

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR ANTHONY COLIN CARROLL

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MISS NAOMI RICKMAN

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

16/01/1216 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

28/10/1128 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

19/10/1019 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN DIGGINS / 16/05/2010

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS ALEXANDRA FAY HEALD

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TINKLER / 16/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELAINE HICKMAN / 16/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ETHEL ESSEX / 16/05/2010

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN UNITED KINGDOM

View Document

29/05/0929 May 2009 SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY RPAD CROYDON CRO 2NW

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FARRELL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MS MARY ELAINE HICKMAN

View Document

17/03/0817 March 2008 SECRETARY APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: CEDAR HOUSE WOODLANDS PARK ASTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HR

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information