Advanced company searchLink opens in new window

ROGERS CORY PARTNERSHIP LIMITED

Company number 06222947

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)
12 Nov 2024 TM01 Termination of appointment of Terence Roland Seymour as a director on 11 November 2024
21 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
14 Mar 2023 AP01 Appointment of Mr Colin Atterbry as a director on 28 February 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 TM01 Termination of appointment of Derek John Eastall as a director on 27 June 2022
30 Nov 2022 TM01 Termination of appointment of David Anthony Hefferland as a director on 27 June 2022
23 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
11 May 2021 AP03 Appointment of Mrs Lorraine Joan Green as a secretary on 11 May 2021
11 May 2021 TM02 Termination of appointment of Keith Martin Rogers as a secretary on 11 May 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CH01 Director's details changed for Mr David Anthony Hefferland on 20 May 2020
13 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
24 Apr 2019 AD01 Registered office address changed from The Old School, Old School Road Hook Hampshire RG27 9MJ to The Old School Old School Road Hook RG27 9NJ on 24 April 2019
24 Apr 2019 AP01 Appointment of Mrs Lorraine Joan Green as a director on 10 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
30 Oct 2017 CH01 Director's details changed for Mr Derek John Eastall on 30 October 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates