Established in 2008, Rock & Co. Granite Ltd have registered office in Hertford in Hertfordshire, it has a status of "Active". The business is registered for VAT in the UK. The current directors of the company are listed as Temple Secretaries Limited, Company Directors Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANY DIRECTORS LIMITED | 06 May 2008 | 06 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 06 May 2008 | 06 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 10 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2019 | |
AA - Annual Accounts | 23 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 13 July 2018 | |
PSC04 - N/A | 12 July 2018 | |
CH01 - Change of particulars for director | 12 July 2018 | |
PSC04 - N/A | 12 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
MR01 - N/A | 15 December 2017 | |
MR01 - N/A | 15 September 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
RP04AR01 - N/A | 27 February 2017 | |
SH01 - Return of Allotment of shares | 27 January 2017 | |
SH01 - Return of Allotment of shares | 27 January 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AA - Annual Accounts | 01 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 25 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
NEWINC - New incorporation documents | 06 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2017 | Outstanding |
N/A |
A registered charge | 12 September 2017 | Outstanding |
N/A |
Rent deposit deed | 14 February 2013 | Outstanding |
N/A |