ROCP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-03 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete alias ROCP Ltd
2024-03-22 delete person Carla Walker
2024-03-22 insert alias RoCP Limited
2024-03-22 insert person Dan Casanas
2023-09-07 delete person Linden Richardson
2023-08-05 delete index_pages_linkeddomain t.co
2023-04-07 update accounts_last_madeup_date 2021-04-04 => 2022-04-03
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-12 insert index_pages_linkeddomain t.co
2023-01-12 insert otherexecutives Raj Takhar
2023-01-12 insert person Raj Takhar
2022-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/22
2022-12-11 delete index_pages_linkeddomain t.co
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-08 insert person Carla Walker
2022-08-08 delete person Alex Smiles
2022-08-08 insert person Linden Richardson
2022-05-09 delete source_ip 172.67.139.203
2022-05-09 delete source_ip 104.21.8.168
2022-05-09 insert source_ip 95.179.202.7
2022-04-08 insert index_pages_linkeddomain t.co
2022-04-07 update num_mort_outstanding 2 => 1
2022-04-07 update num_mort_satisfied 4 => 5
2022-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031266730005
2022-03-09 delete source_ip 95.179.202.7
2022-03-09 insert source_ip 172.67.139.203
2022-03-09 insert source_ip 104.21.8.168
2021-12-08 delete index_pages_linkeddomain t.co
2021-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2021-04-04
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/21
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK O'CONNOR / 15/11/2021
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-09-07 update num_mort_charges 5 => 6
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031266730006
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ALAN RYDER / 16/11/2020
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TUCKWELL / 16/11/2020
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL SARAH DRAPER / 16/11/2020
2020-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SALLY EVANS / 16/11/2020
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-10-30 update num_mort_charges 4 => 5
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-05 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-05 update statutory_documents ADOPT ARTICLES 22/09/2020
2020-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031266730005
2020-08-09 delete address COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ
2020-08-09 insert address SPRING LODGE 172 CHESTER ROAD HELSBY ENGLAND WA6 0AR
2020-08-09 update account_ref_month 10 => 3
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-12-31
2020-08-09 update registered_address
2020-08-04 update statutory_documents SECRETARY APPOINTED MS SALLY EVANS
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED
2020-07-06 update statutory_documents CURREXT FROM 31/10/2020 TO 31/03/2021
2020-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ
2020-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM SPRING LODGE CHESTER ROAD HELSBY WA6 0AR ENGLAND
2020-07-06 update statutory_documents DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER
2020-07-06 update statutory_documents DIRECTOR APPOINTED MR GEORGE WILLIAM TUCKWELL
2020-07-06 update statutory_documents DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 06/07/2020
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL SARAH DRAPER / 06/07/2020
2020-07-06 update statutory_documents CESSATION OF ALISON FRANCES O'CONNOR AS A PSC
2020-07-06 update statutory_documents CESSATION OF RODERICK O'CONNOR AS A PSC
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON O'CONNOR
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA GREEN
2020-07-01 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 3 => 4
2020-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031266730004
2020-01-09 update person_description Mike Newman => Mike Newman
2019-12-08 delete source_ip 144.76.250.66
2019-12-08 insert source_ip 95.179.202.7
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-11-08 insert index_pages_linkeddomain t.co
2019-10-08 delete index_pages_linkeddomain t.co
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-09 update person_title Alex Smiles: Earth Sciences Director BSc ( Hons ) FGS PIEMA; Earth Sciences Director View Profile => Earth Sciences Director BSc ( Hons ) CEnv FGS MIEMA; Earth Sciences Director View Profile
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-10-01 update person_title Mike Newman: Projects Director; Projects Director View Profile => Projects Director; Projects Director BEng ( Hons ); Projects Director View Profile
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-07 update person_description Alex Smiles => Alex Smiles
2018-04-07 update person_description Jon Smith => Jon Smith
2018-04-07 update person_description Paul White => Paul White
2018-03-07 delete company_previous_name THE RODERICK O'CONNOR PARTNERSHIP LIMITED
2017-12-10 insert otherexecutives Mike Newman
2017-12-10 delete person Andy Rain
2017-12-10 update person_title Mike Newman: Principal Engineer View Profile; Principal Engineer => Projects Director; Projects Director View Profile
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-08-07 delete company_previous_name RAPID SITES LIMITED
2017-08-07 update account_category null => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-03-08 delete source_ip 208.65.203.112
2017-03-08 insert source_ip 144.76.250.66
2017-01-08 update num_mort_charges 3 => 4
2017-01-08 update num_mort_outstanding 2 => 1
2017-01-08 update num_mort_satisfied 1 => 3
2016-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031266730004
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-08 delete person Ray Mulvee
2016-07-08 insert person Anthony Heale
2016-01-08 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-08 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-01 update statutory_documents 15/11/15 FULL LIST
2015-09-23 delete management_pages_linkeddomain castlist.co.uk
2015-08-12 update account_category TOTAL EXEMPTION SMALL => null
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-23 insert person Mike Newman
2015-06-23 update person_description Jon Smith => Jon Smith
2015-05-26 delete address 72 Cannon Street London EC4N 6AE
2015-05-26 delete fax 020 7236 2322
2015-05-26 delete phone 020 7248 3648
2015-01-07 delete address 81 CHAPEL STREET SALFORD M3 5DF
2015-01-07 insert address COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2015-01-01 delete address 81 Chapel Street Manchester M3 5DF
2015-01-01 delete fax 0161 819 5070
2015-01-01 delete phone 0161 833 3794
2015-01-01 insert address 6 Commercial Street Manchester M15 4PZ
2015-01-01 insert phone 0161 214 5390
2015-01-01 update primary_contact 81 Chapel Street Manchester M3 5DF => 6 Commercial Street Manchester M15 4PZ
2014-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 81 CHAPEL STREET SALFORD M3 5DF
2014-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ ENGLAND
2014-12-11 update statutory_documents 15/11/14 FULL LIST
2014-11-06 insert person Andy Rain
2014-10-09 insert person Jon Smith
2014-10-09 insert projects_pages_linkeddomain placenorthwest.co.uk
2014-06-12 insert contact_pages_linkeddomain albionestates.com
2014-06-12 insert contact_pages_linkeddomain contanetica.com.mx
2014-06-12 insert contact_pages_linkeddomain granadatravel.net
2014-06-12 insert contact_pages_linkeddomain lavetrinadellearmi.net
2014-06-12 insert contact_pages_linkeddomain leviattias.com
2014-06-12 insert contact_pages_linkeddomain makarand.com
2014-06-12 insert contact_pages_linkeddomain musicdm.com
2014-05-27 insert address RoC Consulting achieves ISO 14001 RoC
2014-05-27 insert contact_pages_linkeddomain bazaarint.com
2014-05-27 insert contact_pages_linkeddomain bluelatitude.net
2014-05-27 insert contact_pages_linkeddomain guardiantreeexperts.com
2014-05-27 insert contact_pages_linkeddomain jambocafe.net
2014-05-27 insert contact_pages_linkeddomain jqinternational.org
2014-05-27 insert contact_pages_linkeddomain serratto.com
2014-05-27 insert contact_pages_linkeddomain spazio38.com
2014-05-27 insert contact_pages_linkeddomain spikejams.com
2014-05-27 insert contact_pages_linkeddomain travel-pal.com
2014-05-27 insert contact_pages_linkeddomain verdeyogurt.com
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-21 delete otherexecutives Andrew Tabern
2014-04-21 delete person Andrew Tabern
2013-12-07 delete address 81-83 CHAPEL STREET SALFORD M3 5DF
2013-12-07 insert address 81 CHAPEL STREET SALFORD M3 5DF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 81-83 CHAPEL STREET SALFORD M3 5DF
2013-11-25 update statutory_documents 15/11/13 FULL LIST
2013-10-23 insert person Kev Mitchell
2013-09-16 delete index_pages_linkeddomain castlist.co.uk
2013-09-16 delete projects_pages_linkeddomain castlist.co.uk
2013-09-16 delete service_pages_linkeddomain castlist.co.uk
2013-08-31 delete source_ip 79.170.43.200
2013-08-31 insert source_ip 208.65.203.112
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-13 delete otherexecutives Dave Murphy
2013-07-13 delete person Dave Murphy
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-12 insert alias ROCP Ltd.
2013-03-12 insert fax 020 7236 2322
2013-03-12 insert registration_number 03126673
2013-02-19 insert general_emails in..@rocconsulting.com
2013-02-19 delete address 81 Chapel Street Salford Lancashire M3 5DF
2013-02-19 delete email re..@rocconsulting.com
2013-02-19 delete fax 0161 819 5050
2013-02-19 delete source_ip 193.195.10.117
2013-02-19 insert address 81 Chapel Street Manchester M3 5DF
2013-02-19 insert email in..@rocconsulting.com
2013-02-19 insert fax 0161 819 5070
2013-02-19 insert source_ip 79.170.43.200
2012-11-16 update statutory_documents 15/11/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 15/11/11 FULL LIST
2011-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STUDIO B COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents 15/11/10 FULL LIST
2010-08-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents SECRETARY APPOINTED ANDREA CAROLINE GREEN
2009-12-04 update statutory_documents 15/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES VERONICA O'CONNOR / 04/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK O'CONNOR / 04/12/2009
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY THURLAND
2008-09-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 81-83 CHAPEL STREET SALFORD LANCASHIRE M3 5DF
2007-04-23 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-24 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-09 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-09 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-19 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents NEW SECRETARY APPOINTED
2003-02-24 update statutory_documents SECRETARY RESIGNED
2002-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-28 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-05 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 23 BELLFIELD AVENUE HARROW MIDDLESEX HA3 6ST
1999-12-21 update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-26 update statutory_documents RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-04-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/01/98
1998-02-27 update statutory_documents RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1998-02-09 update statutory_documents COMPANY NAME CHANGED THE RODERICK O'CONNOR PARTNERSHI P LIMITED CERTIFICATE ISSUED ON 10/02/98
1998-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 97 STATION ROAD MARPLE STOCKPORT CHESHIRE SK6 6NY
1997-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-26 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1997-08-22 update statutory_documents RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1997-08-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96
1997-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 3 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EB
1997-08-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-31 update statutory_documents COMPANY NAME CHANGED RAPID SITES LIMITED CERTIFICATE ISSUED ON 01/08/97
1997-04-08 update statutory_documents FIRST GAZETTE
1995-12-07 update statutory_documents DIRECTOR RESIGNED
1995-12-07 update statutory_documents SECRETARY RESIGNED
1995-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION