About

Registered Number: 05196297
Date of Incorporation: 03/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Corby Business Centre, Eismann Way, Corby, Northamptonshire, NN17 5ZB,

 

Based in Corby, Northamptonshire, Rockingham Developments Ltd was registered on 03 August 2004, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANHAM, Mary Agnes Fiona 03 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR01 - N/A 21 July 2020
PSC04 - N/A 03 June 2020
PSC01 - N/A 02 June 2020
PSC04 - N/A 30 April 2020
CH03 - Change of particulars for secretary 30 April 2020
CH01 - Change of particulars for director 30 April 2020
RESOLUTIONS - N/A 01 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
RESOLUTIONS - N/A 18 February 2009
225 - Change of Accounting Reference Date 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
CERTNM - Change of name certificate 20 March 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 23 March 2006
395 - Particulars of a mortgage or charge 16 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 01 August 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 26 November 2004
RESOLUTIONS - N/A 24 November 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

Legal charge 28 November 2008 Outstanding

N/A

Debenture 24 November 2008 Outstanding

N/A

Legal mortgage 02 December 2005 Fully Satisfied

N/A

Legal mortgage 27 October 2005 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

Mortgage debenture 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.