MICHAEL ROGERS LLP
Status | ACTIVE |
Company No. | OC344608 |
Category | Limited Liability Partnership |
Incorporated | 02 Apr 2009 |
Age | 15 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Whitehouse
Documents
Termination member limited liability partnership with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Robson
Documents
Termination member limited liability partnership with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Gosling
Documents
Termination member limited liability partnership with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nigel Amos
Documents
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
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
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
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
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
Termination member limited liability partnership with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy Smith
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed richard george robson
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nigel radford amos
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed christopher rex martin
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed norman roger miller
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed andrew stuart whitehouse
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed thomas lentell gosling
Documents
Legacy
Date: 02 Apr 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT
Number: | 09239148 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CAPABILITY GREEN,LUTON,LU1 3LG
Number: | 00919025 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 11296221 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN
Number: | 08872484 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |