ROGERS CLARKE LANDER LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

30/09/2430 September 2024 Satisfaction of charge 017455760002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

03/11/213 November 2021 Cessation of Nicholas Harry Lander as a person with significant control on 2020-09-30

View Document

03/11/213 November 2021 Notification of Arched Holdings Limited as a person with significant control on 2020-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HARRY LANDER / 22/12/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARRY LANDER / 22/12/2017

View Document

06/12/176 December 2017 29/09/17 STATEMENT OF CAPITAL GBP 200

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW THORNTON / 05/01/2016

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW THORNTON / 29/09/2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR STEPHEN PETER ROGERS

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR DAVID ANDREW THORNTON

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 DISCLOSER OF INTEREST SECTION 177/APPROVAL OF SHAREHOLDERS AGREEMENT 05/10/2015

View Document

03/11/153 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/153 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 5400.00

View Document

03/11/153 November 2015 ARTICLES OF ASSOCIATION

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 4800

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR RONNIE LEONG

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1410 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 6000

View Document

13/11/1413 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR PETER DUNCAN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY RONNIE LEONG

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR PETER DUNCAN

View Document

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE LEONG / 01/03/2012

View Document

21/08/1221 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR RONNIE SOON PENG LEONG

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS CLARKE

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ROGERS / 12/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH CLARKE / 12/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRY LANDER / 12/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE LEONG / 12/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE LEONG / 13/01/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED ANTHONY MASTERS AND PARTNERS MID LANDS LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: ORCHARD HOUSE ORCHARD STREET DERBY DE1 3GX

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

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