ROUGEMONT LIMITED

33 George Street, Wakefield, WF1 1LX, West Yorkshire
StatusACTIVE
Company No.04473580
CategoryPrivate Limited Company
Incorporated29 Jun 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROUGEMONT LIMITED is an active private limited company with number 04473580. It was incorporated 21 years, 11 months, 2 days ago, on 29 June 2002. The company address is 33 George Street, Wakefield, WF1 1LX, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Capital : 85,000 GBP

Date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044735800001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Richard Craven

Notification date: 2018-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-18

Psc name: Rachel Antonia Craven

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Antonia Craven

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janis Richardson Fletcher Obe

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044735800001

Charge creation date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Craven

Change date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-19

Officer name: Rachel Antonia Craven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Old address: Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ

Change date: 2013-07-10

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachel Antonia Craven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Craven

Change date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-25

Officer name: Mrs Janis Richardson Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH01

Capital : 45,000 GBP

Date: 2010-09-27

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2010

Action Date: 19 Oct 2010

Category: Capital

Type: SH01

Capital : 45,000 GBP

Date: 2010-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Smillie

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2010-01-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2010

Action Date: 05 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Craven

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snoprop LIMITED\certificate issued on 07/09/09

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary charlotte fletcher

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NA

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 13/08/02 from: 33 george street wakefield west yorkshire WF1 1LX

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADL PETROLEUM SERVICES LIMITED

FAIRFIELD,DULVERTON,TA22 9AT

Number:03716965
Status:ACTIVE
Category:Private Limited Company

BAVARIAN BEER HAUS LTD

19-23 WARDWICK STREET,DERBY,DE1 1HA

Number:11560369
Status:ACTIVE
Category:Private Limited Company

COFTON INSURANCE SERVICES LIMITED

THE COUNTING HOUSE,ST PAULS SQUARE,B3 1PX

Number:04198118
Status:ACTIVE
Category:Private Limited Company

JNN LOCUM LTD

29 HORNDEAN ROAD,SHEFFIELD,S5 6UJ

Number:10922746
Status:ACTIVE
Category:Private Limited Company

NIMUS TRADING LTD

10 RIVERVIEW THE EMBANKMENT,HEATON MERSEY,SK4 3GN

Number:09730664
Status:ACTIVE
Category:Private Limited Company

THE A CASINO (SWANSEA) LIMITED

1 HANS STREET,LONDON,SW1X 0JD

Number:05153821
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