ROCKFORD FORREST GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewSatisfaction of charge NI6287940011 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940006 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940007 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940010 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940004 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940014 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940013 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge NI6287940012 in full

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Second filing of Confirmation Statement dated 2016-08-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Director's details changed for Jack Stuart Thoms on 2024-06-03

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/07/2426 July 2024 Change of details for Rockford Portfolio Limited as a person with significant control on 2023-10-23

View Document

24/06/2424 June 2024 Second filing for the appointment of Mr Jack Stuart Thoms as a director

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

10/01/2410 January 2024 Termination of appointment of Teresa Laura Harriet Dyer as a director on 2023-12-29

View Document

20/10/2320 October 2023 Registered office address changed from 2 Downshire Road Holywood BT18 9LU Northern Ireland to Dwf (Ni) Llp Jefferson House 42 Queen Street Belfast BT1 6HL on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Eunan Gerard Donnelly as a director on 2023-10-16

View Document

20/10/2320 October 2023 Termination of appointment of Bernard Joseph Eastwood as a director on 2023-10-16

View Document

20/10/2320 October 2023 Appointment of David Charles Ebbrell as a director on 2023-10-16

View Document

20/10/2320 October 2023 Appointment of Hugh Macpherson Cameron Fraser as a director on 2023-10-16

View Document

20/10/2320 October 2023 Appointment of Mrs Teresa Laura Harriet Dyer as a director on 2023-10-16

View Document

20/10/2320 October 2023 Appointment of Mr David John Simmonds as a director on 2023-10-16

View Document

20/10/2320 October 2023 Appointment of Thomas Joseph Pearman as a director on 2023-10-16

View Document

20/10/2320 October 2023 Appointment of Jack Stuart Thoms as a director on 2023-10-16

View Document

20/10/2320 October 2023 Termination of appointment of Bernard Joseph Eastwood as a secretary on 2023-10-16

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-08-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-08-31

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/08/1711 August 2017 CURRSHO FROM 31/10/2017 TO 31/08/2017

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/08/1710 August 2017 CESSATION OF WIREFOX HOLDING COMPANY AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKFORD PORTFOLIO LIMITED

View Document

01/08/171 August 2017 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 10 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9AZ

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940008

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940009

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940007

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6287940005

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940006

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940005

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940004

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940003

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940001

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6287940002

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FLANNERY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 COMPANY NAME CHANGED GPST PROPERTY LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR EUNAN GERARD DONNELLY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED STEVEN HUGH FLANNERY

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR DYLAN LINDSAY

View Document

02/06/162 June 2016 COMPANY NAME CHANGED 13 DEAN STREET LIMITED CERTIFICATE ISSUED ON 02/06/16

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 COMPANY NAME CHANGED WF PARTNERS LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR DYLAN PATRICK LINDSAY

View Document

26/11/1526 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARNER

View Document

01/07/151 July 2015 COMPANY NAME CHANGED LAGAN RIVER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED WIREFOX PARTNERS LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 126 BANGOR ROAD HOLYWOOD COUNTY DOWN BT18 0ES

View Document

21/03/1521 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED STEPHANIE MARNER

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH EASTWOOD / 04/02/2015

View Document

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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