Advanced company searchLink opens in new window

ROWAN PUBLIC AFFAIRS LIMITED

Company number 05075920

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)
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 374
19 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 374
04 May 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
04 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
09 Apr 2012 CH01 Director's details changed for Nicola Marguerite Bassett Powell on 9 April 2012
09 Apr 2012 CH01 Director's details changed for Philip Richard Neale on 9 April 2012
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Barbara Judith Alam on 22 March 2011
22 Mar 2011 CH03 Secretary's details changed for Barbara Judith Alam on 22 March 2011
22 Mar 2011 CH01 Director's details changed for Mr Craig Carey-Clinch on 22 March 2011
04 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
03 Aug 2010 AD01 Registered office address changed from Elm Cottage Burnhill Road Beckenham Kent BR3 3LA on 3 August 2010
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Philip Richard Neale on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Barbara Judith Alam on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Nicola Marguerite Bassett Powell on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Craig Carey-Clinch on 18 March 2010
14 Oct 2009 AA Total exemption full accounts made up to 31 March 2009