This company is commonly known as Rougemont Limited. The company was founded 21 years ago and was given the registration number 04473580. The firm's registered office is in WAKEFIELD. You can find them at 33 George Street, , Wakefield, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ROUGEMONT LIMITED |
---|---|---|
Company Number | : | 04473580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 George Street, Wakefield, West Yorkshire, WF1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, George Street, Wakefield, England, WF1 1LX | Director | 05 October 2009 | Active |
33, George Street, Wakefield, WF1 1LX | Director | 29 June 2002 | Active |
33, George Street, Wakefield, England, WF1 1LX | Director | 27 May 2010 | Active |
Church Farm, Church Hall, Crayke, United Kingdom, YO61 4TA | Secretary | 20 May 2013 | Active |
Cragg Hall, Holly Hill, Huby, LS17 0HG | Secretary | 26 June 2007 | Active |
356 Barnsley Road, Wakefield, WF2 6BH | Secretary | 29 June 2002 | Active |
11 Forge Close, Melbourne, York, YO42 4QS | Secretary | 29 June 2002 | Active |
33 George Street, Wakefield, WF1 1LX | Corporate Secretary | 22 October 2004 | Active |
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN | Director | 29 June 2002 | Active |
Mr James Richard Craven | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 George Street, Wakefield, United Kingdom, WF1 1LX |
Nature of control | : |
|
Mrs Rachel Antonia Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 33, George Street, Wakefield, WF1 1LX |
Nature of control | : |
|
Ms Janis Richardson Fletcher Obe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 33, George Street, Wakefield, WF1 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Incorporation | Memorandum articles. | Download |
2023-10-16 | Resolution | Resolution. | Download |
2023-10-16 | Resolution | Resolution. | Download |
2023-10-03 | Capital | Capital allotment shares. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.