Advanced company searchLink opens in new window

ROGERSON PROPERTIES LIMITED

Company number 04280158

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)
16 Sep 2008 363a Return made up to 03/09/08; full list of members
13 Aug 2008 363a Return made up to 03/09/07; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Aug 2008 288a Director appointed deborah hewhouse
05 Aug 2008 287 Registered office changed on 05/08/2008 from darlington road north allerton north yorkshire DL6 2NH
08 Jul 2008 288b Appointment terminated director kevin english
21 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Jun 2007 395 Particulars of mortgage/charge
26 Oct 2006 363a Return made up to 03/09/06; full list of members
08 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Apr 2006 363a Return made up to 03/09/05; full list of members
16 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Aug 2005 288a New secretary appointed
15 Jun 2005 395 Particulars of mortgage/charge
20 Apr 2005 395 Particulars of mortgage/charge
16 Dec 2004 363s Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
08 May 2004 AA Total exemption small company accounts made up to 31 December 2003
05 Dec 2003 225 Accounting reference date extended from 30/09/03 to 31/12/03
06 Nov 2003 363s Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Sep 2003 287 Registered office changed on 10/09/03 from: c/o abrams ashton 41 saint thomass road chorley lancashire PR7 1JE
19 Aug 2003 395 Particulars of mortgage/charge
01 Aug 2003 AA Total exemption small company accounts made up to 30 September 2002
02 Sep 2002 363s Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Feb 2002 395 Particulars of mortgage/charge
29 Oct 2001 88(2)R Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100