Advanced company searchLink opens in new window

ASHCOURT ROWAN ADMINISTRATION LIMITED

Company number 04327587

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)
23 Nov 2015 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 23 November 2015
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 TM02 Termination of appointment of Rehana Hasan as a secretary on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
08 May 2015 AD02 Register inspection address has been changed from C/O Ashcourt Rowan Group 60 Queen Victoria Street London EC4N 4TR United Kingdom to Towry 17th Floor, 6 New Street Square London EC4A 3BF
08 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 76
29 Oct 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
11 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 76
03 Oct 2013 TM01 Termination of appointment of Andrew Cork as a director
24 Sep 2013 AA Full accounts made up to 31 March 2013
01 May 2013 TM01 Termination of appointment of Iain Sneddon as a director
18 Dec 2012 TM02 Termination of appointment of Alfio Tagliabue as a secretary
17 Dec 2012 AP03 Appointment of Rehana Hasan as a secretary
04 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
20 Aug 2012 TM01 Termination of appointment of Patrick Towers as a director
20 Aug 2012 AP01 Appointment of Alfio Tagliabue as a director
13 Aug 2012 AA Full accounts made up to 31 March 2012