La Route De Maufant, St. Saviour
Jersey
Channel Islands
JE2 7HX
Secretary Name | Messrs Farries Kirk & McVean |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Dumfries Enterprise Park Dumfries DG1 3SJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Gifford & Brown (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 April 2008) |
Correspondence Address | 33 High Street Dalbeattie Kirkcudbrightshire DG5 4AD Scotland |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Rockingham Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 May 2018 | Cessation of Rockingham Investments Limited as a person with significant control on 29 May 2018 (1 page) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Jennifer Jill Mabbs on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jennifer Jill Mabbs on 23 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary gillespie gifford & brown (1 page) |
21 January 2009 | Appointment terminated secretary gillespie gifford & brown (1 page) |
14 January 2009 | Return made up to 23/02/08; no change of members
|
14 January 2009 | Return made up to 23/02/08; no change of members
|
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 September 2008 | Secretary appointed farries kirk & mcvean (2 pages) |
1 September 2008 | Secretary appointed farries kirk & mcvean (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: gillespie gifford & brown 33 high street dalbeattie kirkcudbrightshire DG5 4AD (1 page) |
30 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: gillespie gifford & brown 33 high street dalbeattie kirkcudbrightshire DG5 4AD (1 page) |
15 July 2005 | Return made up to 23/02/05; full list of members (6 pages) |
15 July 2005 | Return made up to 23/02/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
9 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
9 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 April 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
18 April 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
18 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 October 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 October 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (13 pages) |
23 February 2000 | Incorporation (13 pages) |