ROGATE PROPERTIES MIDDLE STREET LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/02/2528 February 2025 | Notification of Rogate Properties (St Thomas's) Limited as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Cessation of David Malcolm South as a person with significant control on 2025-02-28 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with updates |
01/03/241 March 2024 | Director's details changed for Mr John Joseph Showler on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mr John Anthony Coombes on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mr John Anthony Coombes on 2024-03-01 |
01/03/241 March 2024 | Registered office address changed from Chantry Yard 33B King Street Canterbury Kent CT1 2AJ England to 139-141 Watling Street Gillingham Kent ME7 2YY on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mr John Joseph Showler on 2024-03-01 |
18/02/2418 February 2024 | Incorporation |
More Company Information
Recently Viewed
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