About

Registered Number: 07399629
Date of Incorporation: 07/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 135 High Street, Crawley, West Sussex, RH10 1DQ

 

Rock (Sfc) Cover Services Ltd was registered on 07 October 2010 and has its registered office in Crawley, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Michael 01 January 2011 30 April 2011 1
FEARN, Claire 07 October 2010 31 January 2011 1
HALL-STRUTT, Sarah Jean 18 November 2011 23 May 2017 1
SHERWOOD, Jason 01 October 2011 18 November 2011 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 21 September 2018
MR01 - N/A 20 February 2018
CS01 - N/A 20 October 2017
PSC07 - N/A 19 October 2017
PSC05 - N/A 18 October 2017
AA - Annual Accounts 12 September 2017
TM02 - Termination of appointment of secretary 23 May 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 07 January 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 12 September 2014
CH01 - Change of particulars for director 11 September 2014
TM01 - Termination of appointment of director 03 September 2014
CH03 - Change of particulars for secretary 07 August 2014
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 19 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 30 July 2012
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AA01 - Change of accounting reference date 27 October 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 24 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AP03 - Appointment of secretary 14 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AP03 - Appointment of secretary 20 January 2011
AP01 - Appointment of director 20 January 2011
NEWINC - New incorporation documents 07 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.