MICHAEL ROGERS LLP

Chapter House Chapter House, Reigate, RH2 9HZ, Surrey
StatusACTIVE
Company No.OC344608
CategoryLimited Liability Partnership
Incorporated02 Apr 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

MICHAEL ROGERS LLP is an active limited liability partnership with number OC344608. It was incorporated 15 years, 2 months, 3 days ago, on 02 April 2009. The company address is Chapter House Chapter House, Reigate, RH2 9HZ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-01

Officer name: Mr David Howard Smith

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-01

Psc name: Mr David Howard Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-16

Officer name: Mr David Howard Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-16

Officer name: Mr Michael John Lewis

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-05-01

Officer name: Christopher Michael John Bulmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Norman Roger Miller

Termination date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Rex Martin

Termination date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Norman Roger Miller

Termination date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Michael John Bulmer

Termination date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-05-01

Officer name: Christopher Rex Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Niall Francis Christian

Change date: 2013-05-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Whitehouse

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Robson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Gosling

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Amos

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-02

Officer name: Mr David Howard Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Niall Francis Christian

Change date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Mr David Howard Smith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Dec 2011

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Niall Francis Christian

Change date: 2011-12-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard George Robson

Change date: 2010-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Stuart Whitehouse

Change date: 2010-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2011

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Thomas Lentell Gosling

Change date: 2010-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Norman Roger Miller

Change date: 2010-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nigel Radford Amos

Change date: 2010-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Rex Martin

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Michael John Bulmer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Thomas Lentell Gosling

Change date: 2010-09-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-30

Officer name: Christopher Rex Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael John Lewis

Change date: 2010-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Richard George Robson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Norman Roger Miller

Change date: 2010-03-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Jeremy Larratt Gregory Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Niall Francis Christian

Change date: 2010-03-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: David Hoawrd Smith

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard george robson

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nigel radford amos

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher rex martin

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed norman roger miller

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew stuart whitehouse

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed thomas lentell gosling

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AJT ERECTION LIMITED

1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT

Number:09239148
Status:ACTIVE
Category:Private Limited Company

ASSETSTEADY LIMITED

100 CAPABILITY GREEN,LUTON,LU1 3LG

Number:00919025
Status:ACTIVE
Category:Private Limited Company

BLUE REVUE LIMITED

C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:11296221
Status:ACTIVE
Category:Private Limited Company

DIRECT JEWELLERY LIMITED

LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:08872484
Status:ACTIVE
Category:Private Limited Company

RAW BEAUTY AND HEALTH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10604180
Status:ACTIVE
Category:Private Limited Company

THE AUTHENTIC BREAD COMPANY LIMITED

21 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:05889698
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