- Company Overview for RODGERS LEASK GROUP LIMITED (05513004)
- Filing history for RODGERS LEASK GROUP LIMITED (05513004)
- People for RODGERS LEASK GROUP LIMITED (05513004)
- Charges for RODGERS LEASK GROUP LIMITED (05513004)
- More for RODGERS LEASK GROUP LIMITED (05513004)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Geoff Richard Stokes as a director on 8 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 055130040001, created on 6 December 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Andrew Peter Catmur as a director on 15 July 2016 | |
27 Jul 2016 | CS01 |
Confirmation statement made on 19 July 2016 with updates
|
|
15 Jun 2016 | TM01 | Termination of appointment of Susan Hewish as a director on 15 June 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
18 Feb 2015 | AP01 | Appointment of Mr Geoff Stokes as a director on 15 September 2014 | |
18 Feb 2015 | AP01 | Appointment of Mr Kriston Harvey as a director on 13 October 2014 | |
18 Feb 2015 | AP01 | Appointment of Ms Susan Hewish as a director on 5 January 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | SH02 | Sub-division of shares on 1 October 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from , Role Mill, 49 Canal Street, Derby, Derbyshire, DE1 2RJ to St James House St Mary's Wharf Mansfield Road Derby DE1 3TQ on 10 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Giles James Learman as a director on 17 February 2012 | |
22 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
24 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2014
|
|
24 Mar 2014 | SH03 | Purchase of own shares. | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |