-
ROGATE PROPERTIES (ST PETER'S LANE) LIMITED - Chantry Yard, 33b King Street, Canterbury, Kent, United Kingdom
Company Information
- Company registration number
- 08510783
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Chantry Yard
- 33b King Street
- Canterbury
- Kent
- CT1 2AJ Chantry Yard, 33b King Street, Canterbury, Kent, CT1 2AJ UK
Management
- Managing Directors
- BAILEY, John Lawrence
- COOMBES, John Anthony
- SAMPSON, Barry Hugh Dunbar
- SHOWLER, John Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-30
- Dissolved on
- 2021-08-24
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Rogate Estates Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-05-14
- Last Date: 2020-04-30
-
ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Company Description
- ROGATE PROPERTIES (ST PETER'S LANE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08510783. Its current trading status is "closed". It was registered 2013-04-30. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2019-09-30.It can be contacted at Chantry Yard .
Get ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rogate Properties (St Peter's Lane) Limited - Chantry Yard, 33b King Street, Canterbury, Kent, United Kingdom
Did you know? kompany provides original and official company documents for ROGATE PROPERTIES (ST PETER'S LANE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
confirmation-statement-with-no-updates (2018-05-02) - CS01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-10-31) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-10-30) - AA
-
gazette-notice-compulsory (2017-08-29) - GAZ1
-
confirmation-statement-with-updates (2017-05-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-20) - TM01
-
appoint-person-director-company-with-name-date (2014-11-20) - AP01
-
capital-allotment-shares (2014-10-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01
-
change-person-director-company-with-change-date (2013-08-29) - CH01
-
change-account-reference-date-company-current-extended (2013-06-13) - AA01
-
incorporation-company (2013-04-30) - NEWINC