- Company Overview for LESLIE B. ROGERS CONSULTING LTD (10193431)
- Filing history for LESLIE B. ROGERS CONSULTING LTD (10193431)
- People for LESLIE B. ROGERS CONSULTING LTD (10193431)
- More for LESLIE B. ROGERS CONSULTING LTD (10193431)
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) |
---|---|---|---|
29 Nov 2024 | TM01 | Termination of appointment of Leslie Brooke Rogers as a director on 29 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Leslie Brooke Rogers as a person with significant control on 29 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mr Matthew Parry as a director on 29 November 2024 | |
29 Nov 2024 | PSC01 | Notification of Matthew Parry as a person with significant control on 29 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to #1825, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 29 November 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mrs Leslie Brooke Rogers on 5 August 2024 | |
05 Aug 2024 | PSC04 | Change of details for Mrs Leslie Brooke Rogers as a person with significant control on 5 August 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from 40 Cranston Gardens London E4 9BQ England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 5 August 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 40 Cranston Gardens London E4 9BQ on 19 July 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
23 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 23 August 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Miss Leslie Brooke Rogers on 13 December 2019 | |
17 Dec 2019 | PSC04 | Change of details for Miss Leslie Brooke Rogers as a person with significant control on 13 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Miss Leslie Brooke Rogers on 13 December 2019 |