(AD01) Change of registered address from Tower Bridge House St. Katharines Way London E1W 1DD England on Tue, 5th Oct 2021 to 3 Field Court Grays Inn London WC1R 5EF
filed on: 5th, October 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Jun 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from Ebley Mill Ebley Wharf Stroud GL5 4UB England on Mon, 14th Dec 2020 to Tower Bridge House St. Katharines Way London E1W 1DD
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 30th Jun 2020 from Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ England on Thu, 10th Oct 2019 to Ebley Mill Ebley Wharf Stroud GL5 4UB
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 7th, March 2018
| accounts
|
Free Download
(20 pages)
|
(SH01) Capital declared on Thu, 31st Aug 2017: 7709775.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 27th Sep 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, September 2017
| resolution
|
Free Download
(27 pages)
|
(AP01) On Thu, 31st Aug 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Aug 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Jun 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Jun 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Mar 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ on Tue, 3rd Jan 2017 to 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, October 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Fri, 23rd Oct 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, October 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 100.00 GBP
capital
|
|
(CH01) On Sat, 26th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(14 pages)
|
(AP04) On Fri, 26th Jun 2015, company appointed a new person to the position of a secretary
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Sep 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sun, 30th Jun 2013: 100.00 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On Tue, 21st May 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Feb 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 19th Feb 2013. Old Address: 135 Aztec West Bristol BS32 4UB
filed on: 19th, February 2013
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Feb 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Dec 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Dec 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 8th Nov 2012: 9.00 GBP
filed on: 5th, December 2012
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 5th Dec 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, November 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, November 2012
| incorporation
|
Free Download
(18 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rowan (275) LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 8th Nov 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(18 pages)
|