ROCKET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Appointment of Mr Ian Mitchell Roberts as a director on 2025-02-06

View Document

07/03/257 March 2025 Registered office address changed from Flat 6 Hall Bank House Shaw Hall Bank Road Greenfield Oldham OL3 7LD England to 2 Hall Bank House, Shaw Hall Bank Road, Greenfield 2 Hall Bank House, Shaw Hall Bank Road Greenfield Oldham OL3 7LD on 2025-03-07

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Termination of appointment of Bethany Carol Amber Simms as a director on 2023-07-01

View Document

25/04/2425 April 2024 Appointment of Ms Patricia Roberts as a secretary on 2023-07-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Connor Stuart Atherton as a director on 2023-07-01

View Document

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

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

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

View Accounts

31/07/2031 July 2020 DIRECTOR APPOINTED MR CONNOR STUART ATHERTON

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBERTS

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY CAROL AMBER SIMMS / 20/07/2020

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MISS BETHANY CAROL AMBER SIMMS

View Document

20/07/2020 July 2020 CESSATION OF PATRICIA ROBERTS AS A PSC

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM FLAT 2 HALL BANK HOUSE SHAW HALL BANK ROAD GREENFIELD OLDHAM OL3 7LD

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROBERTS

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE CONNOLLY

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN WYATT

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR PHILIP MCGARTY

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1524 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 DIRECTOR APPOINTED MRS ANNE CONNOLLY

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS JEAN WYATT

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL BAXTER

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL BAXTER

View Document

08/08/148 August 2014 SECRETARY APPOINTED MRS PATRICIA ROBERTS

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM FLAT 5 HALL BANK HOUSE SHAW HALL BANK ROAD GREENFIELD OLDHAM LANCASHIRE OL3 7LD

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
FLAT 5 HALL BANK HOUSE
SHAW HALL BANK ROAD GREENFIELD
OLDHAM
LANCASHIRE
OL3 7LD

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/05/1418 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WYATT

View Document

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

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROBERTS / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WYATT / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SHEILA BAXTER / 09/05/2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FLAT 6 HALL BANK HOUSE SHAW HALL BANK ROAD GREENFIELD OLDHAM OL3 7LD

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0120 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/10/0022 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 EXEMPTION FROM APPOINTING AUDITORS 22/07/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 10/03/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 07/04/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 WD 05/07/89 AD 27/09/87-05/08/88 £ SI 8@1=8 £ IC 2/10

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 24 CLEGG STREET OLDHAM LANCS OL1 1PR

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM: 197-199 CITY ROAD LONDON EC1V

View Document

26/08/8726 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8726 August 1987 Incorporation

View Document

26/08/8726 August 1987 Incorporation

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