Advanced company searchLink opens in new window

M ROGERSON LIMITED

Company number 03107486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2020 TM01 Termination of appointment of Malvin James Rogerson as a director on 14 February 2020
17 Feb 2020 PSC07 Cessation of Malvin James Rogerson as a person with significant control on 14 February 2020
17 Feb 2020 PSC07 Cessation of Julie Denise Rogerson as a person with significant control on 14 February 2020
17 Feb 2020 PSC02 Notification of Avonside Group Services Limited as a person with significant control on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Julie Denise Rogerson as a director on 14 February 2020
17 Feb 2020 TM01 Termination of appointment of Sophie Hancock as a director on 14 February 2020
17 Feb 2020 TM02 Termination of appointment of Julie Denise Rogerson as a secretary on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Keith Kershaw as a director on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Andrew Morley as a director on 14 February 2020
17 Feb 2020 AD01 Registered office address changed from Unit 2 the Dock Ely Cambridgeshire CB7 4GS to The Courtyard Green Lane Heywood Lancashire OL10 2EX on 17 February 2020
17 Feb 2020 AP01 Appointment of Mr Anthony Burke as a director on 14 February 2020
07 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
21 May 2019 MR04 Satisfaction of charge 1 in full
21 May 2019 MR04 Satisfaction of charge 2 in full
01 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Mar 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
11 Feb 2019 TM01 Termination of appointment of Mark William Evans as a director on 1 February 2019
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
20 Oct 2017 AD03 Register(s) moved to registered inspection location 6 High Street Ely Cambridgeshire CB7 4JU
19 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
19 Oct 2017 AD02 Register inspection address has been changed to 6 High Street Ely Cambridgeshire CB7 4JU
19 Oct 2017 PSC04 Change of details for Mr Malvin James Rogerson as a person with significant control on 29 September 2016
19 Oct 2017 PSC04 Change of details for Mrs Julie Denise Rogerson as a person with significant control on 29 September 2016