About

Registered Number: 02513633
Date of Incorporation: 20/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 82a Bedford Place, Southampton, Hampshire, SO15 2BX

 

Based in Hampshire, Rockstone Securities Ltd was established in 1990, it has a status of "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC08 - N/A 18 March 2020
PSC08 - N/A 13 January 2020
TM01 - Termination of appointment of director 06 January 2020
PSC07 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
MR04 - N/A 24 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 19 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 June 2000
395 - Particulars of a mortgage or charge 15 May 2000
395 - Particulars of a mortgage or charge 15 May 2000
395 - Particulars of a mortgage or charge 15 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 02 May 1997
395 - Particulars of a mortgage or charge 18 January 1997
395 - Particulars of a mortgage or charge 18 January 1997
395 - Particulars of a mortgage or charge 21 September 1996
395 - Particulars of a mortgage or charge 31 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 13 June 1996
AA - Annual Accounts 26 April 1996
395 - Particulars of a mortgage or charge 19 September 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 05 June 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 17 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 January 1994
395 - Particulars of a mortgage or charge 11 December 1993
395 - Particulars of a mortgage or charge 12 October 1993
363s - Annual Return 04 August 1993
395 - Particulars of a mortgage or charge 21 October 1992
363s - Annual Return 01 September 1992
288 - N/A 01 September 1992
395 - Particulars of a mortgage or charge 29 August 1992
287 - Change in situation or address of Registered Office 14 August 1992
AA - Annual Accounts 08 July 1992
395 - Particulars of a mortgage or charge 30 December 1991
395 - Particulars of a mortgage or charge 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1991
395 - Particulars of a mortgage or charge 20 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
363b - Annual Return 03 July 1991
287 - Change in situation or address of Registered Office 18 March 1991
287 - Change in situation or address of Registered Office 08 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1990
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 20 October 1990
395 - Particulars of a mortgage or charge 20 October 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
288 - N/A 19 September 1990
123 - Notice of increase in nominal capital 19 September 1990
CERTNM - Change of name certificate 13 September 1990
287 - Change in situation or address of Registered Office 24 August 1990
NEWINC - New incorporation documents 20 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2002 Fully Satisfied

N/A

Legal charge 18 February 2002 Fully Satisfied

N/A

Mortgage deed 15 June 2001 Outstanding

N/A

Mortgage 12 June 2001 Outstanding

N/A

Mortgage 06 June 2001 Outstanding

N/A

Legal mortgage 09 May 2000 Outstanding

N/A

Legal mortgage 09 May 2000 Outstanding

N/A

Legal mortgage 09 May 2000 Outstanding

N/A

Mortgage 01 November 1999 Outstanding

N/A

Residual floating charge 09 January 1997 Fully Satisfied

N/A

Legal charge 09 January 1997 Fully Satisfied

N/A

Legal charge 13 September 1996 Outstanding

N/A

Legal charge 24 July 1996 Outstanding

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Legal charge 18 September 1995 Fully Satisfied

N/A

Legal charge 15 December 1994 Fully Satisfied

N/A

Legal charge 02 February 1994 Outstanding

N/A

Legal charge 02 February 1994 Outstanding

N/A

Legal charge 02 February 1994 Outstanding

N/A

Legal charge 02 February 1994 Outstanding

N/A

Legal charge 02 February 1994 Outstanding

N/A

Legal charge 02 February 1994 Outstanding

N/A

Mortgage 03 December 1993 Fully Satisfied

N/A

Legal charge 27 September 1993 Outstanding

N/A

Legal charge 13 October 1992 Outstanding

N/A

Mortgage 28 August 1992 Fully Satisfied

N/A

Deed of assignment 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Deed of assignment 11 September 1991 Fully Satisfied

N/A

Legal charge 11 September 1991 Fully Satisfied

N/A

Legal charge 23 November 1990 Outstanding

N/A

Mortgage debenture 17 October 1990 Outstanding

N/A

Legal charge 17 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.