- Company Overview for ROWAN PUBLIC AFFAIRS LIMITED (05075920)
- Filing history for ROWAN PUBLIC AFFAIRS LIMITED (05075920)
- People for ROWAN PUBLIC AFFAIRS LIMITED (05075920)
- More for ROWAN PUBLIC AFFAIRS LIMITED (05075920)
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
|
|
19 Jan 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |