Download leads from Nexok and grow your business. Find out more

Roger Preston Group Limited

Documents

Total Documents122
Total Pages611

Filing History

2 April 2024Confirmation statement made on 27 March 2024 with no updates
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
5 April 2023Confirmation statement made on 27 March 2023 with no updates
30 June 2022Full accounts made up to 31 December 2021
28 March 2022Confirmation statement made on 27 March 2022 with no updates
14 July 2021Full accounts made up to 31 December 2020
8 April 2021Confirmation statement made on 27 March 2021 with no updates
1 February 2021Full accounts made up to 31 December 2019
26 May 2020Director's details changed for Max Henry Joy on 1 May 2018
3 April 2020Confirmation statement made on 27 March 2020 with no updates
30 September 2019Full accounts made up to 31 December 2018
28 March 2019Confirmation statement made on 27 March 2019 with updates
30 October 2018Withdrawal of a person with significant control statement on 30 October 2018
30 October 2018Notification of Sweco Uk Holding Limited as a person with significant control on 6 April 2016
28 September 2018Full accounts made up to 31 December 2017
28 March 2018Confirmation statement made on 27 March 2018 with no updates
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
13 September 2017Appointment of Roger Hirons as a secretary on 6 September 2017
13 September 2017Appointment of Roger Hirons as a secretary on 6 September 2017
28 July 2017Termination of appointment of Gemma Mary Irving as a secretary on 14 July 2017
28 July 2017Termination of appointment of Gemma Mary Irving as a secretary on 14 July 2017
5 April 2017Confirmation statement made on 27 March 2017 with updates
5 April 2017Confirmation statement made on 27 March 2017 with updates
8 October 2016Full accounts made up to 31 December 2015
8 October 2016Full accounts made up to 31 December 2015
21 September 2016Appointment of Max Henry Joy as a director on 9 September 2016
21 September 2016Termination of appointment of John James Chubb as a director on 20 September 2016
21 September 2016Appointment of Max Henry Joy as a director on 9 September 2016
21 September 2016Termination of appointment of John James Chubb as a director on 20 September 2016
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
19 January 2016Director's details changed for Mr John James Chubb on 1 April 2015
19 January 2016Director's details changed for Mr John James Chubb on 1 April 2015
23 November 2015Appointment of Gemma Mary Irving as a secretary on 6 October 2015
23 November 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 October 2015
23 November 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 October 2015
23 November 2015Termination of appointment of Jennifer Louise Hamilton as a secretary on 6 October 2015
23 November 2015Termination of appointment of Jennifer Louise Hamilton as a secretary on 6 October 2015
23 November 2015Appointment of Gemma Mary Irving as a secretary on 6 October 2015
30 September 2015Full accounts made up to 31 December 2014
30 September 2015Full accounts made up to 31 December 2014
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
1 August 2014Full accounts made up to 31 December 2013
1 August 2014Full accounts made up to 31 December 2013
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
3 December 2012Full accounts made up to 31 December 2011
3 December 2012Full accounts made up to 31 December 2011
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
18 November 2011Section 519
18 November 2011Section 519
17 October 2011Section 517, 519, 523
17 October 2011Section 517, 519, 523
23 September 2011Full accounts made up to 31 December 2010
23 September 2011Full accounts made up to 31 December 2010
2 August 2011Appointment of Miss Jennifer Louise Hamilton as a secretary
2 August 2011Termination of appointment of David Sadler as a secretary
2 August 2011Termination of appointment of David Sadler as a director
2 August 2011Termination of appointment of David Sadler as a director
2 August 2011Termination of appointment of David Sadler as a secretary
2 August 2011Appointment of Miss Jennifer Louise Hamilton as a secretary
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
4 January 2011Appointment of Mr John James Chubb as a director
4 January 2011Termination of appointment of Lawrence Hughes as a director
4 January 2011Appointment of Mr John James Chubb as a director
4 January 2011Termination of appointment of Lawrence Hughes as a director
5 October 2010Director's details changed for Mr David John Sadler on 1 October 2010
5 October 2010Director's details changed for Mr David John Sadler on 1 October 2010
5 October 2010Director's details changed for Mr David John Sadler on 1 October 2010
3 August 2010Full accounts made up to 31 December 2009
3 August 2010Full accounts made up to 31 December 2009
12 May 2010Termination of appointment of Derek Tuddenham as a director
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders
12 May 2010Termination of appointment of Derek Tuddenham as a director
10 October 2009Full accounts made up to 31 December 2008
10 October 2009Full accounts made up to 31 December 2008
7 October 2009Director's details changed for Mr David John Sadler on 1 October 2009
7 October 2009Director's details changed for Mr David John Sadler on 1 October 2009
7 October 2009Director's details changed for Mr David John Sadler on 1 October 2009
7 October 2009Secretary's details changed for Mr David John Sadler on 1 October 2009
7 October 2009Secretary's details changed for Mr David John Sadler on 1 October 2009
7 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008
7 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008
7 October 2009Secretary's details changed for Mr David John Sadler on 1 October 2009
24 April 2009Appointment terminated director dennis markey
24 April 2009Return made up to 27/03/09; full list of members
24 April 2009Appointment terminated director dennis markey
24 April 2009Return made up to 27/03/09; full list of members
20 August 2008Director appointed dennis john markey
20 August 2008Director appointed dennis john markey
19 July 2008Company name changed hamsard 3123 LIMITED\certificate issued on 21/07/08
19 July 2008Company name changed hamsard 3123 LIMITED\certificate issued on 21/07/08
21 April 2008Director appointed derek tuddenham
21 April 2008Director appointed derek tuddenham
1 April 2008Director appointed mr david john sadler
1 April 2008Secretary appointed mr david john sadler
1 April 2008Appointment terminated director peter crossley
1 April 2008Secretary appointed mr david john sadler
1 April 2008Director appointed mr david john sadler
1 April 2008Appointment terminated director peter crossley
31 March 2008Director appointed mr lawrence gareth spencer hughes
31 March 2008Registered office changed on 31/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
31 March 2008Appointment terminated secretary hammonds secretaries LIMITED
31 March 2008Registered office changed on 31/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
31 March 2008Appointment terminated secretary hammonds secretaries LIMITED
31 March 2008Appointment terminated director hammonds directors LIMITED
31 March 2008Director appointed mr lawrence gareth spencer hughes
31 March 2008Appointment terminated director hammonds directors LIMITED
27 March 2008Incorporation
27 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing