ROCKSIDE MANAGEMENT (FOWEY) LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Appointment of Mrs Sarah Elizabeth King as a director on 2021-10-06 |
05/10/215 October 2021 | Appointment of Mrs Tamsin Elizabeth Crook as a director on 2021-10-01 |
05/10/215 October 2021 | Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL to Daniell House Falmouth Road Truro TR1 2HX on 2021-10-05 |
05/10/215 October 2021 | Termination of appointment of Anne Jeffery as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of David Henderson Cowie as a secretary on 2021-10-05 |
05/10/215 October 2021 | Cessation of David Henderson Cowie as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Termination of appointment of David Henderson Cowie as a director on 2021-10-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with updates |
08/07/218 July 2021 | Micro company accounts made up to 2020-10-31 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MRS HELEN ELIZABETH JOHNSON |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
04/10/174 October 2017 | CESSATION OF NICHOLAS JONATHAN FLOWERDEW AS A PSC |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLOWERDEW |
10/07/1710 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
21/04/1621 April 2016 | 31/10/15 TOTAL EXEMPTION FULL |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
07/06/157 June 2015 | 31/10/14 TOTAL EXEMPTION FULL |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
12/06/1412 June 2014 | 31/10/13 TOTAL EXEMPTION FULL |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
15/07/1315 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
02/07/122 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
14/10/1114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 159 KINGSTON ROAD LONDON SW19 1LJ |
17/02/1117 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
25/10/1025 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
18/05/1018 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON COWIE / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE JEFFERY / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN FLOWERDEW / 01/10/2009 |
01/06/091 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
14/04/0514 April 2005 | DIRECTOR RESIGNED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
05/09/025 September 2002 | NEW DIRECTOR APPOINTED |
07/08/027 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
14/11/0014 November 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
22/06/0022 June 2000 | NEW DIRECTOR APPOINTED |
13/06/0013 June 2000 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA |
25/04/0025 April 2000 | DIRECTOR RESIGNED |
25/04/0025 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/06/9923 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
09/12/989 December 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
22/10/9722 October 1997 | SECRETARY RESIGNED |
22/10/9722 October 1997 | REGISTERED OFFICE CHANGED ON 22/10/97 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ |
22/10/9722 October 1997 | NEW DIRECTOR APPOINTED |
22/10/9722 October 1997 | DIRECTOR RESIGNED |
22/10/9722 October 1997 | NEW SECRETARY APPOINTED |
22/10/9722 October 1997 | NEW DIRECTOR APPOINTED |
01/10/971 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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