ROGERSON HOLDINGS LIMITED

Church Field House Church Field House, Sudbury, CO10 2YA, Suffolk, United Kingdom
StatusACTIVE
Company No.02923902
CategoryPrivate Limited Company
Incorporated28 Apr 1994
Age30 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ROGERSON HOLDINGS LIMITED is an active private limited company with number 02923902. It was incorporated 30 years, 1 month, 5 days ago, on 28 April 1994. The company address is Church Field House Church Field House, Sudbury, CO10 2YA, Suffolk, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 17 May 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Jean Rogerson

Termination date: 2024-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AAMD

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029239020007

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Jean Rogerson

Change date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Geoffrey Rogerson

Change date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm John Rogerson

Change date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm John Rogerson

Change date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: The Barn Cuckoo Tye Acton,Sudbury Suffolk CO10 0AE

New address: Church Field House Church Field Road Sudbury Suffolk CO10 2YA

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Stuart Geoffrey Rogerson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Alison Jean Rogerson

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Malcolm John Rogerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029239020007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 23 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Legacy

Date: 27 Oct 2009

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Capital

Type: 88(2)O

Description: Ad 17/06/94--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 28/07/94 from: orestan lane effingham surrey KT24 5JS

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Capital

Type: 88(2)P

Description: Ad 17/06/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Memorandum articles

Date: 31 May 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 May 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfwarm projects LIMITED\certificate issued on 25/05/94

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Address

Type: 287

Description: Registered office changed on 19/05/94 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 28 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B1-QQAR LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431267
Status:ACTIVE
Category:Private Limited Company

EQUUS LIFE LIMITED

PARKSIDE HOUSE,ENFIELD,EN2 6EY

Number:11050450
Status:ACTIVE
Category:Private Limited Company

FREDERICKS CLOSE (RTM) LTD

318 STRATFORD ROAD STRATFORD ROAD,SOLIHULL,B90 3DN

Number:09957842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R BEGG ELECTRICAL SERVICES LIMITED

OFFICE & STORE,WICK,KW1 5HP

Number:SC349341
Status:ACTIVE
Category:Private Limited Company

RAY WINDFARM FUND COMMUNITY INTEREST COMPANY

SANDGATE HOUSE,NEWCASTLE UPON TYNE,NE1 3DX

Number:10910895
Status:ACTIVE
Category:Community Interest Company

S.A.P.D. CONSULTING LIMITED

CRAVEN HOUSE LEE LANE,BOLTON,BL6 7BY

Number:04317955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source