Based in Salford, Rockford Group Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Clarke, Dean, Desray, Georges, Plumer, Christian Charles, Wilson, Annabel Felicity in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Dean | 31 December 2018 | - | 1 |
DESRAY, Georges | 31 May 2012 | 08 July 2014 | 1 |
PLUMER, Christian Charles | 08 July 2014 | 27 February 2015 | 1 |
WILSON, Annabel Felicity | 27 February 2015 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 11 March 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
TM02 - Termination of appointment of secretary | 14 February 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
AP03 - Appointment of secretary | 14 February 2019 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
PSC05 - N/A | 11 July 2017 | |
CH01 - Change of particulars for director | 10 July 2017 | |
CH01 - Change of particulars for director | 10 July 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2017 | |
PSC05 - N/A | 03 July 2017 | |
AD01 - Change of registered office address | 03 July 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH03 - Change of particulars for secretary | 20 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 June 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 09 March 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AP01 - Appointment of director | 12 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
TM02 - Termination of appointment of secretary | 20 March 2015 | |
AP03 - Appointment of secretary | 20 March 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
AP01 - Appointment of director | 03 March 2015 | |
AR01 - Annual Return | 02 March 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2014 | |
SH19 - Statement of capital | 23 December 2014 | |
CAP-SS - N/A | 23 December 2014 | |
CC04 - Statement of companies objects | 23 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AP03 - Appointment of secretary | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH01 - Change of particulars for director | 22 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AP03 - Appointment of secretary | 13 June 2012 | |
TM02 - Termination of appointment of secretary | 13 June 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
RP04 - N/A | 20 February 2012 | |
RP04 - N/A | 17 February 2012 | |
TM01 - Termination of appointment of director | 27 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AUD - Auditor's letter of resignation | 25 September 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AUD - Auditor's letter of resignation | 22 September 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 20 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2007 | |
CERT10 - Re-registration of a company from public to private | 13 July 2007 | |
MAR - Memorandum and Articles - used in re-registration | 13 July 2007 | |
53 - Application by a public company for re-registration as a private company | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 17 June 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
363s - Annual Return | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 23 April 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 17 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2002 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
RESOLUTIONS - N/A | 18 July 2002 | |
RESOLUTIONS - N/A | 31 May 2002 | |
225 - Change of Accounting Reference Date | 08 May 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
287 - Change in situation or address of Registered Office | 05 March 2002 | |
NEWINC - New incorporation documents | 25 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2004 | Fully Satisfied |
N/A |
Debenture | 17 December 2004 | Fully Satisfied |
N/A |
Debenture | 12 April 2003 | Fully Satisfied |
N/A |
Legal charge | 30 August 2002 | Fully Satisfied |
N/A |
Charge of deposit | 14 March 2002 | Fully Satisfied |
N/A |
Debenture | 14 March 2002 | Fully Satisfied |
N/A |