ROGATE PROPERTIES (ST THOMAS'S) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
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 |
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 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-27 with updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
20/01/2120 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
03/02/203 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097971430002 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
16/01/1816 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097971430002 |
07/03/177 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097971430001 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/02/169 February 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 100 |
04/02/164 February 2016 | DIRECTOR APPOINTED MR DAVID MALCOLM SOUTH |
28/09/1528 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROGATE PROPERTIES (ST THOMAS'S) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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