|
|
13 Sep 2024
|
13 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from 16 Laburnum Terrace Ashington Northumberland NE63 0XX England to 87 Station Road Ashington Northumberland NE63 8RS on 24 January 2023
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Previous accounting period shortened from 31 January 2021 to 31 March 2020
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 11 June 2020 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 18 January 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Notification of Mike Rogerson Estate Agents Limited as a person with significant control on 11 March 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Cessation of Michael George Rogerson as a person with significant control on 11 March 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Change of details for Mr Michael George Rogerson as a person with significant control on 19 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Director's details changed for Mr Michael George Rogerson on 19 November 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Change of details for Mr Michael George Rogerson as a person with significant control on 11 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Cessation of Vernon Usher as a person with significant control on 11 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Termination of appointment of Vernon Usher as a director on 11 February 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Resolutions
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 18 January 2019 with updates
|