ROKFORM PATCHWAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Resolutions |
| 21/04/2521 April 2025 | Registration of charge 084627190004, created on 2025-04-17 |
| 21/04/2521 April 2025 | Registration of charge 084627190003, created on 2025-04-17 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 10/05/2410 May 2024 | Certificate of change of name |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 09/12/239 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 13/06/2313 June 2023 | Notification of Rokform Real Estate Ltd as a person with significant control on 2023-06-01 |
| 13/06/2313 June 2023 | Cessation of Jonathan Joseph O'malley as a person with significant control on 2023-06-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 01/12/221 December 2022 | Satisfaction of charge 084627190002 in full |
| 01/12/221 December 2022 | Satisfaction of charge 084627190001 in full |
| 07/11/227 November 2022 | Registered office address changed from 177 Whiteladies Road Clifton Bristol BS8 2RY England to 195-197 Whiteladies Road Bristol Somerset BS8 2SB on 2022-11-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Registration of charge 084627190002, created on 2022-02-11 |
| 16/02/2216 February 2022 | Registration of charge 084627190001, created on 2022-02-11 |
| 21/12/2121 December 2021 | Certificate of change of name |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
| 01/11/211 November 2021 | Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 2021-11-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 117 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY ENGLAND |
| 13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH O'MALLEY / 13/12/2018 |
| 29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM HAMPTON HOUSE 49A WHITELADIES ROAD CLIFTON BRISTOL BS8 2LS ENGLAND |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH O'MALLEY / 23/05/2017 |
| 23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM SUITE 224 179 WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG UNITED KINGDOM |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/05/1625 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 144 JOHNSON ROAD EMERSONS GREEN BRISTOL BS16 7JP |
| 02/12/152 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH O'MALLEY / 10/12/2014 |
| 10/06/1510 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE P I PARTNERSHIP BATH BREWERY TOLLBRIDGE ROAD BATH BA1 7DE |
| 30/04/1430 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/06/1317 June 2013 | COMPANY NAME CHANGED CORNERSTONE DEVELOPMENTS (BRISTOL) LTD CERTIFICATE ISSUED ON 17/06/13 |
| 17/06/1317 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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