About

Registered Number: 06186986
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Camden Villa Wilsley Pound, Sissinghurst, Cranbrook, TN17 2HR,

 

Rookley Ltd was registered on 27 March 2007 with its registered office in Cranbrook, it's status in the Companies House registry is set to "Active". Blackmore, Lindsey, Blackmore, Nathan, Fisher, Clive John, Horrell, Clare, Mutter, Simon Andrew, Posnette, Joanna Jane, James, John Barnaby, Canham, James Charles, Canham, Nicola Jane, Eldridge, Andrew Michael are the current directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Lindsey 13 April 2014 - 1
BLACKMORE, Nathan 13 April 2014 - 1
FISHER, Clive John 02 May 2007 - 1
HORRELL, Clare 13 August 2009 - 1
MUTTER, Simon Andrew 12 May 2007 - 1
POSNETTE, Joanna Jane 01 January 2008 - 1
CANHAM, James Charles 06 June 2011 18 December 2013 1
CANHAM, Nicola Jane 06 June 2011 18 December 2013 1
ELDRIDGE, Andrew Michael 10 May 2007 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
JAMES, John Barnaby 02 May 2007 15 September 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 February 2019
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AD01 - Change of registered office address 10 June 2018
CS01 - N/A 10 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 04 November 2009
AD01 - Change of registered office address 02 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.