Rogate Properties (Tankerton-On-Sea) LTD
ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07223496 |
Record last updated | Friday, October 12, 2018 1:52:17 AM UTC |
Official Address | Chantry Yard 33 King Street Westgate There are 21 companies registered at this street |
Locality | Westgate |
Region | Kent, England |
Postal Code | CT12AJ |
Sector | development, build, building, project |
Visits
Document Type | Publication date | Download link | |
Registry | May 10, 2018 | Resignation of one Secretary (a man) |  |
Registry | May 10, 2018 | Appointment of a man as Secretary |  |
Registry | Oct 24, 2016 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Oct 18, 2013 | Registration of a charge / charge code |  |
Financials | Aug 1, 2013 | Annual accounts |  |
Registry | Mar 20, 2013 | Change of particulars for director |  |
Registry | Nov 23, 2012 | Annual return |  |
Financials | Jul 26, 2012 | Annual accounts |  |
Registry | Nov 18, 2011 | Annual return |  |
Financials | Oct 28, 2011 | Annual accounts |  |
Registry | Jul 28, 2011 | Change of accounting reference date |  |
Registry | Feb 8, 2011 | Annual return |  |
Registry | Dec 16, 2010 | Return of allotment of shares |  |
Registry | Sep 10, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Sep 10, 2010 | Statement of satisfaction in full or in part of mortgage or charge 5976... |  |
Registry | Sep 4, 2010 | Particulars of a mortgage or charge |  |
Financials | Aug 3, 2010 | Annual accounts |  |
Registry | Jul 27, 2010 | Appointment of a man as Director |  |
Registry | Jul 27, 2010 | Appointment of a man as Director 5976... |  |
Registry | Jul 27, 2010 | Appointment of a man as Director |  |
Registry | Jul 27, 2010 | Appointment of a man as Director 5976... |  |
Registry | Jul 13, 2010 | Particulars of a mortgage or charge |  |
Registry | May 26, 2010 | Change of name certificate |  |
Registry | May 26, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 26, 2010 | Company name change |  |
Registry | May 24, 2010 | Four appointments: 4 men |  |
Registry | Apr 14, 2010 | Three appointments: 3 men |  |
Registry | Nov 8, 2009 | Annual return |  |
Financials | Jun 23, 2009 | Annual accounts |  |
Registry | Nov 17, 2008 | Annual return |  |
Financials | Aug 11, 2008 | Annual accounts |  |
Registry | Jan 28, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 31, 2007 | Annual return |  |
Registry | Dec 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Nov 25, 2006 | Particulars of a mortgage or charge 5976... |  |
Registry | Nov 15, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 15, 2006 | Appointment of a secretary |  |
Registry | Nov 15, 2006 | Appointment of a director |  |
Registry | Nov 2, 2006 | Resignation of a secretary |  |
Registry | Nov 2, 2006 | Resignation of a director |  |
Registry | Oct 24, 2006 | Four appointments: 2 companies and 2 men |  |