Download leads from Nexok and grow your business. Find out more

Rock Mount Properties Limited

Documents

Total Documents170
Total Pages762

Filing History

16 September 2020Confirmation statement made on 9 September 2020 with no updates
5 May 2020Micro company accounts made up to 30 June 2019
10 March 2020Satisfaction of charge 9 in full
10 March 2020Satisfaction of charge 6 in full
3 March 2020Satisfaction of charge 8 in full
13 September 2019Confirmation statement made on 9 September 2019 with no updates
26 March 2019Micro company accounts made up to 30 June 2018
25 September 2018Confirmation statement made on 9 September 2018 with no updates
15 December 2017Micro company accounts made up to 30 June 2017
12 September 2017Confirmation statement made on 9 September 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
20 September 2016Confirmation statement made on 9 September 2016 with updates
20 September 2016Confirmation statement made on 9 September 2016 with updates
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
30 April 2015Total exemption small company accounts made up to 30 June 2014
30 April 2015Total exemption small company accounts made up to 30 June 2014
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
11 April 2014Termination of appointment of Fiona Subotsky as a director
11 April 2014Termination of appointment of Fiona Subotsky as a director
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
14 October 2013Register inspection address has been changed from 89 High Street Dover Kent CT16 1EB United Kingdom
14 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 October 2013Register inspection address has been changed from 89 High Street Dover Kent CT16 1EB United Kingdom
14 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
8 October 2012Register(s) moved to registered inspection location
8 October 2012Register(s) moved to registered inspection location
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
7 October 2012Register inspection address has been changed
7 October 2012Register inspection address has been changed
4 April 2012Total exemption small company accounts made up to 30 June 2011
4 April 2012Total exemption small company accounts made up to 30 June 2011
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
8 August 2011Director's details changed for Mr Sergei Alexander Subotsky on 15 July 2011
8 August 2011Secretary's details changed for Mr Sergei Alexander Subotsky on 15 July 2011
8 August 2011Secretary's details changed for Mr Sergei Alexander Subotsky on 15 July 2011
8 August 2011Director's details changed for Mr Sergei Alexander Subotsky on 15 July 2011
5 October 2010Total exemption small company accounts made up to 30 June 2010
5 October 2010Total exemption small company accounts made up to 30 June 2010
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
22 September 2010Director's details changed for Sergei Alexander Subotsky on 1 October 2009
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
22 September 2010Director's details changed for Sergei Alexander Subotsky on 1 October 2009
22 September 2010Director's details changed for Sergei Alexander Subotsky on 1 October 2009
21 September 2010Director's details changed for Doctor Fiona Eleanor Subotsky on 1 October 2009
21 September 2010Director's details changed for Doctor Fiona Eleanor Subotsky on 1 October 2009
21 September 2010Director's details changed for Doctor Fiona Eleanor Subotsky on 1 October 2009
2 January 2010Total exemption small company accounts made up to 30 June 2009
2 January 2010Total exemption small company accounts made up to 30 June 2009
9 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009
9 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009
25 September 2009Return made up to 09/09/09; full list of members
25 September 2009Return made up to 09/09/09; full list of members
8 April 2009Total exemption small company accounts made up to 31 December 2007
8 April 2009Total exemption small company accounts made up to 31 December 2007
18 September 2008Director and secretary's change of particulars / sergei subotsky / 28/08/2008
18 September 2008Registered office changed on 18/09/2008 from, 201C camberwell grove, london, SE5 8JU
18 September 2008Director and secretary's change of particulars / sergei subotsky / 28/08/2008
18 September 2008Registered office changed on 18/09/2008 from, 201C camberwell grove, london, SE5 8JU
15 September 2008Return made up to 09/09/08; full list of members
15 September 2008Return made up to 09/09/08; full list of members
19 August 2008Total exemption small company accounts made up to 31 December 2006
19 August 2008Total exemption small company accounts made up to 31 December 2006
18 October 2007Return made up to 09/09/07; no change of members
18 October 2007Return made up to 09/09/07; no change of members
22 July 2007Registered office changed on 22/07/07 from: 44 camberwell grove, london, SE5 8RE
22 July 2007Registered office changed on 22/07/07 from: 44 camberwell grove, london, SE5 8RE
9 July 2007Total exemption small company accounts made up to 31 December 2005
9 July 2007Total exemption small company accounts made up to 31 December 2005
3 April 2007Director resigned
3 April 2007Director resigned
16 October 2006Return made up to 09/09/06; full list of members
16 October 2006Return made up to 09/09/06; full list of members
18 April 2006Particulars of mortgage/charge
18 April 2006Particulars of mortgage/charge
18 April 2006Particulars of mortgage/charge
18 April 2006Particulars of mortgage/charge
15 March 2006Declaration of satisfaction of mortgage/charge
15 March 2006Declaration of satisfaction of mortgage/charge
15 February 2006Registered office changed on 15/02/06 from: 201 camberwell grove, london, SE5 8JU
15 February 2006Registered office changed on 15/02/06 from: 201 camberwell grove, london, SE5 8JU
31 January 2006Particulars of mortgage/charge
31 January 2006Particulars of mortgage/charge
31 January 2006Particulars of mortgage/charge
31 January 2006Particulars of mortgage/charge
11 January 2006Registered office changed on 11/01/06 from: 44 camberwell grove, london SE5 8RE
11 January 2006Registered office changed on 11/01/06 from: 44 camberwell grove, london SE5 8RE
12 October 2005Total exemption small company accounts made up to 31 December 2004
12 October 2005Total exemption small company accounts made up to 31 December 2004
7 October 2005Return made up to 09/09/05; full list of members
7 October 2005Return made up to 09/09/05; full list of members
29 September 2004Return made up to 09/09/04; full list of members
29 September 2004Return made up to 09/09/04; full list of members
28 May 2004Accounts for a small company made up to 31 December 2003
28 May 2004Accounts for a small company made up to 31 December 2003
17 May 2004New director appointed
17 May 2004New director appointed
16 October 2003Particulars of mortgage/charge
16 October 2003Particulars of mortgage/charge
16 October 2003Particulars of mortgage/charge
16 October 2003Particulars of mortgage/charge
3 October 2003Particulars of mortgage/charge
3 October 2003Particulars of mortgage/charge
30 September 2003Declaration of satisfaction of mortgage/charge
30 September 2003Declaration of satisfaction of mortgage/charge
17 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 August 2003Accounting reference date extended from 30/09/03 to 31/12/03
9 August 2003Accounting reference date extended from 30/09/03 to 31/12/03
5 August 2003Accounts for a small company made up to 30 September 2002
5 August 2003Accounts for a small company made up to 30 September 2002
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
3 June 2003Particulars of mortgage/charge
4 February 2003Accounts for a small company made up to 30 September 2001
4 February 2003Accounts for a small company made up to 30 September 2001
7 January 2003Director resigned
7 January 2003Director resigned
18 December 2002Director resigned
18 December 2002Director resigned
11 December 2002Return made up to 09/09/02; full list of members
11 December 2002Return made up to 09/09/02; full list of members
10 August 2002New director appointed
10 August 2002New director appointed
3 December 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 August 2001Accounts for a small company made up to 30 September 2000
2 August 2001Accounts for a small company made up to 30 September 2000
30 October 2000Return made up to 09/09/00; full list of members
30 October 2000Return made up to 09/09/00; full list of members
2 August 2000Accounts for a small company made up to 30 September 1999
2 August 2000Accounts for a small company made up to 30 September 1999
29 October 1999Return made up to 09/09/99; full list of members
29 October 1999Return made up to 09/09/99; full list of members
2 August 1999Accounts for a small company made up to 30 September 1998
2 August 1999Accounts for a small company made up to 30 September 1998
11 December 1998Return made up to 09/09/98; no change of members
11 December 1998Return made up to 09/09/98; no change of members
31 July 1998Accounts for a small company made up to 30 September 1997
31 July 1998Accounts for a small company made up to 30 September 1997
13 November 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 November 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 1997Accounts for a small company made up to 30 September 1996
27 May 1997Accounts for a small company made up to 30 September 1996
7 October 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 October 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 September 1996Accounts for a small company made up to 30 September 1995
6 September 1996Accounts for a small company made up to 30 September 1995
10 October 1995New director appointed
10 October 1995Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100
10 October 1995Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100
10 October 1995New director appointed
6 October 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 1995Company name changed rockmount properties LIMITED\certificate issued on 19/05/95
18 May 1995Company name changed rockmount properties LIMITED\certificate issued on 19/05/95
Sign up now to grow your client base. Plans & Pricing