- Company Overview for M ROGERSON LIMITED (03107486)
- Filing history for M ROGERSON LIMITED (03107486)
- People for M ROGERSON LIMITED (03107486)
- Charges for M ROGERSON LIMITED (03107486)
- Insolvency for M ROGERSON LIMITED (03107486)
- Registers for M ROGERSON LIMITED (03107486)
- More for M ROGERSON LIMITED (03107486)
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 |