CLEMENCE ROGERS LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Termination of appointment of Gary Edward Rogers as a director on 2024-06-01

View Document

20/06/2420 June 2024 Termination of appointment of Gary Edward Rogers as a secretary on 2024-06-01

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102586890002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYVESEY HOLDINGS LIMITED

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR HAROLD HUGH MONTGOMERY

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR HAROLD HUGH MONTGOMERY

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 21 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS ENGLAND

View Document

02/07/192 July 2019 CESSATION OF GARY EDWARD ROGERS AS A PSC

View Document

02/07/192 July 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102586890001

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDWARD ROGERS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD ROGERS / 07/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 2 LETWELL COURT BESSACARR DONCASTER DN4 6GA ENGLAND

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102586890001

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED RU RECRUITING LTD CERTIFICATE ISSUED ON 23/08/16

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company