- Company Overview for ROG PROPERTIES LIMITED (04306184)
- Filing history for ROG PROPERTIES LIMITED (04306184)
- People for ROG PROPERTIES LIMITED (04306184)
- Charges for ROG PROPERTIES LIMITED (04306184)
- More for ROG PROPERTIES LIMITED (04306184)
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 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Oct 2007 | 363s | Return made up to 17/10/07; no change of members | |
22 Nov 2006 | 363s |
Return made up to 17/10/06; full list of members
|
|
19 May 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Feb 2006 | 363s | Return made up to 17/10/05; full list of members | |
11 May 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Oct 2004 | 363s | Return made up to 17/10/04; full list of members | |
30 Jun 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
24 Oct 2003 | 363s | Return made up to 17/10/03; full list of members | |
21 Jul 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
31 Oct 2002 | 363s | Return made up to 17/10/02; full list of members | |
24 Oct 2002 | 395 | Particulars of mortgage/charge | |
12 Nov 2001 | 225 | Accounting reference date extended from 31/10/02 to 31/03/03 | |
24 Oct 2001 | 288b | Secretary resigned | |
24 Oct 2001 | 288b | Director resigned | |
24 Oct 2001 | 288a | New director appointed | |
24 Oct 2001 | 288a | New secretary appointed | |
24 Oct 2001 | 287 | Registered office changed on 24/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
17 Oct 2001 | NEWINC | Incorporation |