About

Registered Number: 03494333
Date of Incorporation: 19/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, CB9 8AR,

 

The Rookery (Thetford) Management Co Ltd was registered on 19 January 1998. We don't know the number of employees at the business. There are 8 directors listed as Ready, Lynn, Ready, Lynn, Baldwin, Dennis, Bruce, Jonathan Gordon, Baldwin, Dennis Stanley, Baldwin, Judith Agnes, Managing Director, Farrell, Alexander Charles, Gibbons, Clive John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READY, Lynn 27 August 2018 - 1
BALDWIN, Dennis Stanley 22 July 2018 27 August 2018 1
BALDWIN, Judith Agnes, Managing Director 27 May 2010 27 August 2018 1
FARRELL, Alexander Charles 19 January 1998 27 May 2010 1
GIBBONS, Clive John 27 May 2010 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
READY, Lynn 13 July 2018 - 1
BALDWIN, Dennis 27 May 2010 22 July 2018 1
BRUCE, Jonathan Gordon 19 January 1998 20 September 2009 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2020
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 18 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 September 2019
AP03 - Appointment of secretary 06 August 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 29 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 27 August 2018
TM01 - Termination of appointment of director 27 August 2018
CS01 - N/A 03 August 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 04 June 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 20 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2013
AA - Annual Accounts 13 August 2012
CERTNM - Change of name certificate 09 August 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
AP03 - Appointment of secretary 26 July 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 26 July 2012
AC92 - N/A 26 July 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2011
GAZ1(A) - First notification of strike-off in London Gazette) 07 December 2010
DS01 - Striking off application by a company 26 November 2010
TM02 - Termination of appointment of secretary 24 June 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 13 July 1999
RESOLUTIONS - N/A 29 June 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.