C J L ROGERS PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Registration of charge 023582720022, created on 2023-10-02

View Document

09/05/239 May 2023 Notification of J E Rogers, P O Rogers, a C Pike and P a Collings as a person with significant control on 2018-04-13

View Document

09/05/239 May 2023 Cessation of Ra Piercy, Mi Hasler, Po Rogers as a person with significant control on 2018-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Director's details changed for Mrs Jane Elizabeth Kilmartin on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ROGERS / 14/02/2019

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH ROGERS / 28/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL ROGERS

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MISS ANNABELLE CHLOE PIKE

View Document

08/02/188 February 2018 ADOPT ARTICLES 15/01/2018

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED TIMOTHY STUART ROGERS

View Document

02/01/182 January 2018 DIRECTOR APPOINTED ANNABELLE CHLOE PIKE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED BENJAMIN SCOTT ROGERS

View Document

02/01/182 January 2018 MINUTES OF THE MEETING HELD ON 11/12/2017, A DRAFT OF WHICH HAD BEEN PRODUCED TO THE MEETING BE APPROVED WITHOUT AMENDMENT AND THAT THE CHAIRPERSON BE AUTHORISED TO SIGN THEM. TIMOTHY ROGERS, BENJAMIN ROGERS, AND ANNABELLE PIKE, HAVING CONSENTED TO ACT, BE APPOINTED AS AN ADDITIONAL DIRECTOR OF THE COMPANY WITH IMMEDIATE EFFECT. 11/12/2017

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023582720021

View Document

16/05/1516 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023582720019

View Document

16/05/1516 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023582720020

View Document

12/03/1512 March 2015 SECOND FILING FOR FORM SH01

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 494120.00

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023582720017

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023582720018

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023582720015

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023582720016

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023582720014

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS JANE ELIZABETH ROGERS

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 705 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: C/O PAUL ROGERS NETHERWAY WEST CHARLETON KINGSBRIDGE DEVON TQ7 2AL ENGLAND

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PAUL ROGERS / 24/02/2012

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ROGERS / 18/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ROGERS / 15/01/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL OLIVER ROGERS / 20/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ROGERS / 28/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER ROGERS / 20/11/2009

View Document

09/03/109 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/02/06; NO CHANGE OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

07/05/977 May 1997 £ NC 1000/500000 22/04/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 S386 DISP APP AUDS 22/02/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

25/02/9425 February 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 705 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 COMPANY NAME CHANGED DARWING PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/12/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 23/09/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 NC INC ALREADY ADJUSTED

View Document

20/06/8920 June 1989 £ NC 100/1000 01/05/8

View Document

20/05/8920 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8920 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8920 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8920 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 100389

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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