This company is commonly known as Rogdia. The company was founded 30 years ago and was given the registration number 02847547. The firm's registered office is in HUDDERSFIELD. You can find them at 35 Westgate, , Huddersfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ROGDIA |
---|---|---|
Company Number | : | 02847547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Westgate, Huddersfield, England, HD1 1PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Westgate, Huddersfield, England, HD1 1PA | Director | 10 November 2023 | Active |
35, Westgate, Huddersfield, England, HD1 1PA | Director | 20 October 1993 | Active |
35, Westgate, Huddersfield, England, HD1 1PA | Director | 10 November 2023 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 25 August 1993 | Active |
1, Hardcastle Close, Bolton, England, BL2 4NR | Secretary | 30 August 2007 | Active |
16 Moorside Road, Tottington, Bury, BL8 3HW | Secretary | 20 October 1993 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 25 August 1993 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 25 August 1993 | Active |
74 Albert Road West, Bolton, BL1 5HW | Director | 20 October 1993 | Active |
74 Albert Road West, Bolton, BL1 5HW | Director | 20 October 1993 | Active |
35, Westgate, Huddersfield, England, HD1 1PA | Director | 29 October 1993 | Active |
Leigh Properties Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Westgate, Huddersfield, England, HD1 1PA |
Nature of control | : |
|
Hilton Leigh Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Westgate, Huddersfield, England, HD1 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2017-08-31 | Officers | Termination secretary company with name termination date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Officers | Termination director company with name termination date. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-12 | Officers | Change person secretary company with change date. | Download |
2012-09-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-20 | Address | Change registered office address company with date old address. | Download |
2011-09-12 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.