About

Registered Number: 05906313
Date of Incorporation: 15/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Camoys Lodge Church Road, Old Hunstanton, Hunstanton, Norfolk, PE36 6JS,

 

Established in 2006, Roc Asset Management Ltd has its registered office in Hunstanton in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Roc Asset Management Ltd. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Theodore Bernard Peter 18 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Penelope Diamond 18 September 2007 18 December 2007 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 05 February 2017
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 25 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 25 September 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
MEM/ARTS - N/A 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
123 - Notice of increase in nominal capital 22 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2007
CERTNM - Change of name certificate 30 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
225 - Change of Accounting Reference Date 19 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.