Advanced company searchLink opens in new window

ROWAN COURT SOUTHSEA HAMPSHIRE RMC LIMITED

Company number 02512335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 1992 363s Annual return made up to 15/06/92
  • 363(288) ‐ Director's particulars changed
24 Mar 1992 AA Full accounts made up to 30 November 1991
25 Feb 1992 288 Director resigned
07 Oct 1991 288 Secretary resigned;new secretary appointed
03 Sep 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Sep 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Sep 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jul 1991 363b Annual return made up to 15/06/91
20 May 1991 288 Director resigned;new director appointed
17 Apr 1991 288 Secretary's particulars changed
19 Mar 1991 287 Registered office changed on 19/03/91 from: west lodge station approach, west byfleet surrey KT14 6NZ
17 Mar 1991 224 Accounting reference date notified as 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/11
22 Feb 1991 288 Secretary resigned;new secretary appointed
15 Nov 1990 288 Secretary resigned;new secretary appointed
15 Nov 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Nov 1990 287 Registered office changed on 15/11/90 from: ideal house, petersfield business park, bedford road, petersfield, hampshire. GU32 3QA.
07 Aug 1990 MEM/ARTS Memorandum and Articles of Association
26 Jul 1990 CERTNM Company name changed viewslot property management lim ited\certificate issued on 27/07/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed viewslot property management lim ited\certificate issued on 27/07/90
26 Jul 1990 CERTNM Company name changed\certificate issued on 26/07/90
19 Jul 1990 288 Director resigned;new director appointed
19 Jul 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Jul 1990 287 Registered office changed on 19/07/90 from: 2 baches street london N1 6UB
15 Jun 1990 NEWINC Incorporation