- Company Overview for ROWLES HOUSE LIMITED (04545718)
- Filing history for ROWLES HOUSE LIMITED (04545718)
- People for ROWLES HOUSE LIMITED (04545718)
- Charges for ROWLES HOUSE LIMITED (04545718)
- More for ROWLES HOUSE LIMITED (04545718)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
07 Aug 2024 | MA | Memorandum and Articles of Association | |
15 Jul 2024 | CH01 | Director's details changed for Mr Rold Puthuparampil Thomas on 15 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr James Puthukulathil Esthappan on 15 July 2024 | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | PSC02 | Notification of Bethlehem Ltd as a person with significant control on 28 June 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom to 28-30 Barton Road Luton LU3 2BB on 1 July 2024 | |
01 Jul 2024 | PSC07 | Cessation of Bc&G Care Homes Limited as a person with significant control on 28 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Stephen Richard Giles as a director on 28 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Paul Henry Bessell as a director on 28 June 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Rold Puthuparampil Thomas as a director on 28 June 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr James Puthukulathil Esthappan as a director on 28 June 2024 | |
01 Jul 2024 | AP01 | Appointment of Philip Mangalathu Korakkutty as a director on 28 June 2024 | |
01 Jul 2024 | MR04 | Satisfaction of charge 4 in full | |
01 Jul 2024 | MR04 | Satisfaction of charge 5 in full | |
01 Jul 2024 | MR01 | Registration of charge 045457180006, created on 28 June 2024 | |
01 Jul 2024 | MR01 | Registration of charge 045457180007, created on 28 June 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 31 Lansdowne Road Luton Bedfordshire LU3 1EE to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 26 January 2024 | |
26 Jan 2024 | AD04 | Register(s) moved to registered office address 31 Lansdowne Road Luton Bedfordshire LU3 1EE | |
26 Jan 2024 | PSC05 | Change of details for Bc&G Care Homes Limited as a person with significant control on 25 January 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates |