-
ROGERS HOMES (YORK) LIMITED - Westminister Busness Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB, United Kingdom
Company Information
- Company registration number
- 06508080
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Westminister Busness Centre 10 Great North Way
- Nether Poppleton
- York
- YO26 6RB Westminister Busness Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB UK
Management
- Managing Directors
- GUDGEON, Andrew
- ROGERS, Colette Maria
- Company secretaries
- ROGERS, Colette Maria
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-19
- Dissolved on
- 2021-09-15
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr David Newton Rogers
- Mrs Colette Maria Rogers
- -
- Ms Colette Maria Rogers
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ROGERS HOMES (OGLEFORTH) LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-04-02
- Last Date: 2020-02-19
-
ROGERS HOMES (YORK) LIMITED Company Description
- ROGERS HOMES (YORK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06508080. Its current trading status is "closed". It was registered 2008-02-19. It was previously called ROGERS HOMES (OGLEFORTH) LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Westminister Busness Centre 10 Great North Way .
Get ROGERS HOMES (YORK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rogers Homes (York) Limited - Westminister Busness Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB, United Kingdom
Did you know? kompany provides original and official company documents for ROGERS HOMES (YORK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-19) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-02-18) - LIQ01
-
resolution (2021-02-18) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-18) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2021-06-15) - LIQ13
-
gazette-dissolved-liquidation (2021-09-15) - GAZ2
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
cessation-of-a-person-with-significant-control (2020-03-05) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-22) - AA
-
confirmation-statement-with-updates (2019-03-05) - CS01
-
change-to-a-person-with-significant-control (2019-03-05) - PSC04
-
appoint-person-director-company-with-name-date (2019-01-25) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
termination-director-company-with-name-termination-date (2018-12-21) - TM01
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
resolution (2017-11-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
mortgage-satisfy-charge-full (2016-12-16) - MR04
-
change-person-director-company-with-change-date (2016-08-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
change-person-director-company-with-change-date (2016-01-13) - CH01
-
change-person-secretary-company-with-change-date (2016-01-13) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-person-director-company-with-change-date (2015-03-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
change-person-secretary-company-with-change-date (2015-03-24) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
change-person-secretary-company-with-change-date (2013-04-09) - CH03
-
change-person-director-company-with-change-date (2013-04-09) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
legacy (2011-01-12) - MG04
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-19) - AA
-
change-account-reference-date-company-previous-extended (2009-11-20) - AA01
-
legacy (2009-04-01) - 363a
-
legacy (2009-03-31) - 287
-
legacy (2009-01-22) - 395
-
legacy (2009-01-21) - 395
-
legacy (2009-01-13) - 395
keyboard_arrow_right 2008
-
incorporation-company (2008-02-19) - NEWINC
-
memorandum-articles (2008-09-05) - MEM/ARTS
-
certificate-change-of-name-company (2008-09-03) - CERTNM