CLEMENCE ROGERS LTD - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type small. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type small. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type small. 2021-07-11 View Report
Officers. Officer name: Mr James Alexander Darragh. Appointment date: 2020-09-25. 2020-10-09 View Report
Officers. Officer name: Mr Colin John Hugh Montgomery. Appointment date: 2020-09-25. 2020-10-09 View Report
Officers. Officer name: Harold Hugh Montgomery. Termination date: 2020-09-25. 2020-10-09 View Report
Officers. Termination date: 2020-09-25. Officer name: Harold Hugh Montgomery. 2020-10-09 View Report
Officers. Appointment date: 2020-09-25. Officer name: Mr Gary Edward Rogers. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-09-04 View Report
Persons with significant control. Cessation date: 2020-05-31. Psc name: Ballyvesey Holdings Limited. 2020-09-04 View Report
Persons with significant control. Notification date: 2020-05-31. Psc name: Ballyvesey Industries Limited. 2020-08-31 View Report
Accounts. Accounts type micro entity. 2020-06-15 View Report
Mortgage. Charge number: 102586890002. Charge creation date: 2020-05-31. 2020-06-03 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Accounts. Change account reference date company current extended. 2019-07-02 View Report
Address. Old address: 21 Jetstream Drive Auckley Doncaster DN9 3QS England. New address: C/O Montracon Limited Carr Hill Doncaster South Yorkshire DN4 8DE. Change date: 2019-07-02. 2019-07-02 View Report
Persons with significant control. Notification date: 2019-06-28. Psc name: Ballyvesey Holdings Limited. 2019-07-02 View Report
Persons with significant control. Cessation date: 2019-06-28. Psc name: Gary Edward Rogers. 2019-07-02 View Report
Officers. Appointment date: 2019-06-28. Officer name: Mr Harold Hugh Montgomery. 2019-07-02 View Report
Officers. Officer name: Mr Harold Hugh Montgomery. Appointment date: 2019-06-28. 2019-07-02 View Report
Mortgage. Charge number: 102586890001. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2019-02-20 View Report
Confirmation statement. Statement with updates. 2018-07-13 View Report
Accounts. Accounts type total exemption full. 2017-10-09 View Report
Persons with significant control. Psc name: Gary Edward Rogers. Notification date: 2016-06-30. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Officers. Change date: 2017-03-07. Officer name: Mr Gary Edward Rogers. 2017-03-07 View Report
Address. New address: 21 Jetstream Drive Auckley Doncaster DN9 3QS. Change date: 2017-03-07. Old address: 2 Letwell Court Bessacarr Doncaster DN4 6GA England. 2017-03-07 View Report
Mortgage. Charge number: 102586890001. Charge creation date: 2017-02-20. 2017-02-21 View Report
Resolution. Description: Resolutions. 2016-08-23 View Report
Address. New address: 2 Letwell Court Bessacarr Doncaster DN4 6GA. Change date: 2016-07-05. Old address: 20-22 Wenlock Road London N1 7GU England. 2016-07-05 View Report
Incorporation. Capital: GBP 100 2016-06-30 View Report