ROGERS & CO (PROPERTY CONSULTANTS) LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBIN JOHN ROGERS / 06/04/2016

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL LUCY ROGERS / 27/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBIN JOHN ROGERS / 27/07/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH ROGERS / 27/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH ROGERS / 27/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL LUCY ROGERS / 27/07/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBIN JOHN ROGERS / 27/07/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 21 BURWOOD PARK ROAD WALTON-ON-THAMES SURREY KT12 5LJ UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1523 December 2015 ADOPT ARTICLES 01/10/2015

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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