About

Registered Number: 04092663
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Rookley Country Park Holdings Ltd was founded on 18 October 2000 with its registered office in Fareham, it has a status of "Liquidation". The companies director is Currey, Robin David. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURREY, Robin David 21 June 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 25 April 2020
LIQ01 - N/A 25 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2020
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 23 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 November 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 25 September 2003
RESOLUTIONS - N/A 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 16 August 2002
225 - Change of Accounting Reference Date 20 December 2001
363s - Annual Return 22 November 2001
287 - Change in situation or address of Registered Office 27 October 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
CERTNM - Change of name certificate 29 June 2001
CERTNM - Change of name certificate 19 February 2001
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.