About

Registered Number: 05141512
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit D2 Churcham Business Park, Churcham, Gloucester, GL2 8AX,

 

Having been setup in 2004, Rock Seven Investments Ltd are based in Gloucester. Farrell, Nicholas David, Farrell, Susan Lynne, Farrell, Jennifer, Farrell, Nicholas David, Searle, Lucy, Searle, Richard Adam are listed as the directors of Rock Seven Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Jennifer 14 September 2016 11 October 2018 1
FARRELL, Nicholas David 23 July 2004 06 May 2020 1
SEARLE, Lucy 14 September 2016 11 October 2018 1
SEARLE, Richard Adam 01 August 2005 06 May 2020 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Nicholas David 26 March 2010 06 May 2020 1
FARRELL, Susan Lynne 23 July 2004 26 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 June 2019
PSC05 - N/A 28 May 2019
RESOLUTIONS - N/A 31 October 2018
PSC07 - N/A 23 October 2018
AP01 - Appointment of director 22 October 2018
PSC07 - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
PSC07 - N/A 22 October 2018
PSC07 - N/A 22 October 2018
AD01 - Change of registered office address 22 October 2018
PSC02 - N/A 22 October 2018
AA01 - Change of accounting reference date 18 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 June 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH03 - Change of particulars for secretary 06 July 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 08 November 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 April 2014
CERTNM - Change of name certificate 31 March 2014
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 10 May 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
SH01 - Return of Allotment of shares 30 November 2012
CH03 - Change of particulars for secretary 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 31 March 2010
AP03 - Appointment of secretary 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 21 June 2005
CERTNM - Change of name certificate 19 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.