Based in Gwynedd, Rockingham House Student Accommodation Ltd was registered on 30 March 2006, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINDMARCH, Andrew John | 22 March 2010 | 31 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 November 2017 | |
DS01 - Striking off application by a company | 26 October 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AA - Annual Accounts | 27 June 2016 | |
MR04 - N/A | 24 June 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AP03 - Appointment of secretary | 21 July 2014 | |
TM02 - Termination of appointment of secretary | 21 July 2014 | |
CH03 - Change of particulars for secretary | 03 June 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AP01 - Appointment of director | 18 June 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 12 March 2013 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
AUD - Auditor's letter of resignation | 18 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AP03 - Appointment of secretary | 29 February 2012 | |
AA01 - Change of accounting reference date | 14 February 2012 | |
AD01 - Change of registered office address | 23 September 2011 | |
AD01 - Change of registered office address | 20 September 2011 | |
AR01 - Annual Return | 09 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
TM02 - Termination of appointment of secretary | 01 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AP01 - Appointment of director | 03 December 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
AP03 - Appointment of secretary | 14 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
AA - Annual Accounts | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
287 - Change in situation or address of Registered Office | 03 August 2009 | |
395 - Particulars of a mortgage or charge | 21 July 2009 | |
AUD - Auditor's letter of resignation | 16 July 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 23 April 2008 | |
225 - Change of Accounting Reference Date | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
363a - Annual Return | 01 May 2007 | |
RESOLUTIONS - N/A | 17 August 2006 | |
MEM/ARTS - N/A | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
NEWINC - New incorporation documents | 30 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 July 2009 | Fully Satisfied |
N/A |
Legal charge | 15 June 2006 | Fully Satisfied |
N/A |
Debenture | 27 April 2006 | Fully Satisfied |
N/A |