- Company Overview for ROCHGATE PROPERTY LIMITED (04584309)
- Filing history for ROCHGATE PROPERTY LIMITED (04584309)
- People for ROCHGATE PROPERTY LIMITED (04584309)
- Charges for ROCHGATE PROPERTY LIMITED (04584309)
- More for ROCHGATE PROPERTY LIMITED (04584309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Paul John Hughes on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Juliet Louise Hughes on 16 November 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
15 Nov 2007 | 363a | Return made up to 07/11/07; full list of members | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
28 Nov 2006 | 363a | Return made up to 07/11/06; full list of members | |
06 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
12 Dec 2005 | 363s | Return made up to 07/11/05; full list of members | |
26 Sep 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
16 Nov 2004 | 363s | Return made up to 07/11/04; full list of members | |
09 Sep 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
14 Nov 2003 | 363s |
Return made up to 07/11/03; full list of members
|
|
12 Mar 2003 | 287 | Registered office changed on 12/03/03 from: 31 hollybush green collingham wetherby LS22 5BE | |
07 Nov 2002 | 288b | Secretary resigned | |
07 Nov 2002 | NEWINC | Incorporation |