-
ROCKFORD NEVIS LIMITED - Dwf (Ni) Llp Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
Company Information
- Company registration number
- NI629873
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dwf (Ni) Llp Jefferson House
- 42 Queen Street
- Belfast
- BT1 6HL
- United Kingdom Dwf (Ni) Llp Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom UK
Management
- Managing Directors
- MR BERNARD JOSEPH EASTWOOD
- MISS STEPHANIE MARNER
- EBBRELL, David Charles
- FRASER, Hugh Macpherson Cameron
- PEARMAN, Thomas Joseph
- SIMMONDS, David John
- THOMS, Jack Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-10
- Age Of Company 2015-03-10 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Rockford Portfolio Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ARTHUR CHAMBERS LIMITED
- Filing of Accounts
- Due Date: 2025-05-30
- Last Date: 2023-08-31
- Annual Return
- Due Date: 2024-08-14
- Last Date: 2023-07-31
-
ROCKFORD NEVIS LIMITED Company Description
- ROCKFORD NEVIS LIMITED is a ltd registered in United Kingdom with the Company reg no NI629873. Its current trading status is "live". It was registered 2015-03-10. It was previously called ARTHUR CHAMBERS LIMITED. It has declared SIC or NACE codes as "68100". It has 7 directors It can be contacted at Dwf (Ni) Llp Jefferson House .
Get ROCKFORD NEVIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rockford Nevis Limited - Dwf (Ni) Llp Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
- 2015-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROCKFORD NEVIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-05-20) - AA
-
termination-director-company-with-name-termination-date (2024-01-10) - TM01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-20) - AD01
-
appoint-person-director-company-with-name-date (2023-10-20) - AP01
-
termination-director-company-with-name-termination-date (2023-10-20) - TM01
-
accounts-with-accounts-type-small (2023-09-12) - AA
-
confirmation-statement-with-no-updates (2023-08-11) - CS01
-
change-account-reference-date-company-previous-shortened (2023-05-31) - AA01
-
appoint-person-director-company-with-name-date (2023-10-26) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-12) - AA
-
confirmation-statement-with-no-updates (2022-08-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-10-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-31) - AA
-
memorandum-articles (2019-12-17) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-14) - MR01
-
resolution (2019-11-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-29) - MR01
-
mortgage-satisfy-charge-full (2019-10-29) - MR04
-
confirmation-statement-with-no-updates (2019-08-14) - CS01
-
accounts-with-accounts-type-small (2019-04-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-28) - AA
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
change-account-reference-date-company-current-extended (2017-07-03) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-05) - AD01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-01) - AP01
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
resolution (2016-08-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
termination-director-company-with-name-termination-date (2016-11-22) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-02) - MR01
-
accounts-with-accounts-type-dormant (2016-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-12) - MR01
-
mortgage-satisfy-charge-full (2016-12-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-22) - MR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-08-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
certificate-change-of-name-company (2015-06-30) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
-
incorporation-company (2015-03-10) - NEWINC