RCK HOMES LIMITED - History of Changes


DateDescription
2021-08-07 delete address 5 CEDAR LODGE 7 GLENFERNESS AVENUE BOURNEMOUTH ENGLAND BH4 9ND
2021-08-07 insert address 784 C/O CALDANA LTD CHRISTCHURCH ROAD BOURNEMOUTH DORSET ENGLAND BH7 6DD
2021-08-07 update account_category MICRO ENTITY => DORMANT
2021-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-06-17
2021-08-07 update accounts_next_due_date 2022-03-17 => 2023-03-17
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-07 update registered_address
2021-08-05 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-08-03 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-07-27 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2021 FROM 5 CEDAR LODGE 7 GLENFERNESS AVENUE BOURNEMOUTH BH4 9ND ENGLAND
2021-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 17
2021-07-07 update account_ref_month 9 => 6
2021-07-07 update accounts_next_due_date 2022-06-30 => 2022-03-17
2021-06-19 update statutory_documents PREVSHO FROM 30/09/2021 TO 17/06/2021
2021-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE KAYE
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-14 update statutory_documents CESSATION OF ROSE IJEOMA KAYE AS A PSC
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAYE
2020-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KAYE
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIN IJEOMA KAYE / 05/05/2020
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KAYE / 12/06/2019
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-11 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-20 delete address 24 CHARLOTTE CLOSE POOLE DORSET BH12 5HR
2016-12-20 insert address 5 CEDAR LODGE 7 GLENFERNESS AVENUE BOURNEMOUTH ENGLAND BH4 9ND
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-20 update registered_address
2016-11-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 24 CHARLOTTE CLOSE POOLE DORSET BH12 5HR
2016-05-13 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-05-13 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-04-26 update statutory_documents 23/04/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-08 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-25 update statutory_documents 23/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-05-07 delete sic_code 68100 - Buying and selling of own real estate
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-27 update statutory_documents 23/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-04-27 update statutory_documents 23/04/13 FULL LIST
2012-12-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-04-28 update statutory_documents 23/04/12 FULL LIST
2012-01-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-05-02 update statutory_documents 23/04/11 FULL LIST
2011-03-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 23/04/10 FULL LIST
2009-05-11 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-06-02 update statutory_documents RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15 update statutory_documents S252 DISP LAYING ACC 25/04/07
2007-05-15 update statutory_documents S366A DISP HOLDING AGM 25/04/07
2006-05-15 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-03 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2004-08-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION