About

Registered Number: 05626446
Date of Incorporation: 17/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Holly Cottage, Roffey Park, Forest Road, Colgate, Horsham, West Sussex, RH12 4TD

 

Rookwood Homes Ltd was founded on 17 November 2005. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 17 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 16 January 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 17 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 13 December 2006
RESOLUTIONS - N/A 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 July 2007 Outstanding

N/A

Legal mortgage 28 February 2007 Outstanding

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.