About

Registered Number: 04183295
Date of Incorporation: 20/03/2001 (24 years ago)
Company Status: Active
Registered Address: The Coach House, 29 Enfield Road Broad Haven, Haverfordwest, Pembrokeshire, SA62 3JW

 

Founded in 2001, Rocksdrift Management Company Ltd has its registered office in Haverfordwest, it's status at Companies House is "Active". There are 9 directors listed for Rocksdrift Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Graham John 26 November 2002 - 1
REES, Annette 24 October 2015 - 1
JOHNSTON, David 10 April 2009 01 January 2011 1
MEADEN, John Howard 24 October 2009 24 October 2015 1
MOCK, Eric George 20 March 2001 25 November 2002 1
MOCK, Helen Jean 20 March 2001 25 November 2002 1
THORNTON, Gillian 26 November 2002 24 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SCARRATT, Joan 26 November 2002 - 1
BROWN, Susanne June 20 March 2001 25 November 2002 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 04 April 2002
MEM/ARTS - N/A 29 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.