Based in Leicester, Rockridge Properties Ltd was setup in 2002. There are 2 directors listed as Kelly, Lilian Florence, Spray, Joanne for Rockridge Properties Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Lilian Florence | 18 March 2002 | 19 April 2006 | 1 |
SPRAY, Joanne | 19 April 2006 | 06 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 09 June 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
TM02 - Termination of appointment of secretary | 06 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
CH03 - Change of particulars for secretary | 31 May 2016 | |
AR01 - Annual Return | 14 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
RESOLUTIONS - N/A | 25 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 September 2015 | |
MR01 - N/A | 02 July 2015 | |
MR01 - N/A | 25 June 2015 | |
MR01 - N/A | 13 June 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AA01 - Change of accounting reference date | 13 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA01 - Change of accounting reference date | 30 April 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AD01 - Change of registered office address | 25 July 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 08 February 2012 | |
CH03 - Change of particulars for secretary | 08 February 2012 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 28 June 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 15 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 23 June 2003 | |
225 - Change of Accounting Reference Date | 15 April 2003 | |
363s - Annual Return | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 15 April 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 21 March 2002 | |
MEM/ARTS - N/A | 21 March 2002 | |
CERTNM - Change of name certificate | 14 March 2002 | |
NEWINC - New incorporation documents | 18 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Fully Satisfied |
N/A |
Debenture | 12 April 2002 | Fully Satisfied |
N/A |