(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates November 7, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 20, 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) On August 16, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 14, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 14, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 28, 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 23, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 - 3 High Street Tettenhall Wolverhampton West Midlands WV6 8QS. Change occurred on January 5, 2017. Company's previous address: Bredon House Office Suite G4 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 23, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072307540001, created on November 9, 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(45 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 19, 2016
filed on: 19th, September 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 7, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed rowanoak properties LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address Bredon House Office Suite G4 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ. Change occurred on December 5, 2014. Company's previous address: 14 Roundway Down Perton Wolverhampton South Staffordshire WV6 7SX.
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 27, 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 21st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 29, 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 28, 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(8 pages)
|