- Company Overview for ROWANS MANAGEMENT COMPANY LIMITED (01670750)
- Filing history for ROWANS MANAGEMENT COMPANY LIMITED (01670750)
- People for ROWANS MANAGEMENT COMPANY LIMITED (01670750)
- More for ROWANS MANAGEMENT COMPANY LIMITED (01670750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
15 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
15 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
17 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 5 September 2014 | |
14 Aug 2014 | AP04 | Appointment of Gcs Property Management Limited as a secretary on 1 August 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 25 July 2014 | |
25 Jul 2014 | TM02 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 July 2014 | |
24 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Gilbert Williamson as a director | |
01 Feb 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
01 Feb 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Aug 2011 | AP04 | Appointment of Jj Homes Properties Ltd as a secretary | |
16 Aug 2011 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 16 August 2011 | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 |