About

Registered Number: 04267172
Date of Incorporation: 08/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Howith The Street, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NR

 

Established in 2001, Rockville Flat Management Company Ltd have registered office in Stonehouse. The current directors of Rockville Flat Management Company Ltd are listed as Cornelissen Chapman, Muriel Yvonne, Foxcroft, Emma Eluna, Foxcroft-wilcox, Richard Ulrich, Turner, David Austin Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXCROFT, Emma Eluna 08 February 2010 13 August 2012 1
FOXCROFT-WILCOX, Richard Ulrich 07 October 2003 08 February 2010 1
TURNER, David Austin Robert 08 August 2001 06 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CORNELISSEN CHAPMAN, Muriel Yvonne 08 August 2001 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AD01 - Change of registered office address 08 October 2013
AP01 - Appointment of director 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 14 August 2010
AA - Annual Accounts 11 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 23 August 2002
225 - Change of Accounting Reference Date 26 June 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
RESOLUTIONS - N/A 16 August 2001
MEM/ARTS - N/A 16 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.