Having been setup in 2009, Rocketmill Ltd are based in 103 Stroudley Road in Brighton, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Fitton, Jade Marie, Garrity, Alexandra Helen, Garrity, Benedict William, Garrity, Sam Thomas, Young, Marc.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITTON, Jade Marie | 08 April 2020 | - | 1 |
GARRITY, Alexandra Helen | 08 April 2020 | - | 1 |
GARRITY, Benedict William | 10 June 2009 | - | 1 |
GARRITY, Sam Thomas | 19 October 2009 | - | 1 |
YOUNG, Marc | 10 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
RESOLUTIONS - N/A | 28 February 2020 | |
PSC04 - N/A | 28 February 2020 | |
PSC01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 25 June 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
SH01 - Return of Allotment of shares | 15 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 22 June 2018 | |
PSC01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
RESOLUTIONS - N/A | 20 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2017 | |
CS01 - N/A | 06 September 2017 | |
AD01 - Change of registered office address | 05 April 2017 | |
SH01 - Return of Allotment of shares | 03 April 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 April 2017 | |
RESOLUTIONS - N/A | 27 March 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
AP01 - Appointment of director | 20 February 2017 | |
AA - Annual Accounts | 29 November 2016 | |
SH06 - Notice of cancellation of shares | 07 October 2016 | |
MR01 - N/A | 18 July 2016 | |
RESOLUTIONS - N/A | 14 July 2016 | |
CAP-SS - N/A | 14 July 2016 | |
SH03 - Return of purchase of own shares | 14 July 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
CH01 - Change of particulars for director | 17 June 2015 | |
CH01 - Change of particulars for director | 16 June 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 25 October 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AD01 - Change of registered office address | 23 November 2012 | |
CERTNM - Change of name certificate | 03 August 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AD01 - Change of registered office address | 04 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
RESOLUTIONS - N/A | 14 April 2011 | |
AP01 - Appointment of director | 14 April 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AD01 - Change of registered office address | 06 July 2010 | |
AD01 - Change of registered office address | 16 April 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
SH01 - Return of Allotment of shares | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
NEWINC - New incorporation documents | 10 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2016 | Outstanding |
N/A |