Advanced company searchLink opens in new window

ROWAN ROAD MANAGEMENT COMPANY LIMITED

Company number 05951549

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)
02 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
24 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with updates
13 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
24 Apr 2018 PSC07 Cessation of Chancerygate (Business Centre) Limited as a person with significant control on 20 April 2018
24 Apr 2018 PSC02 Notification of Petchey Industrial Properties (No 4) Limited as a person with significant control on 20 April 2018
24 Apr 2018 AP01 Appointment of Mr James Newland as a director on 20 April 2018
24 Apr 2018 TM02 Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 20 April 2018
24 Apr 2018 AD01 Registered office address changed from 12a Upper Berkeley Street London W1H 7QE England to 1 Dockmaster's House Hertsmere Road London E14 8JJ on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Rory Butler Finnan as a director on 20 April 2018
24 Apr 2018 AP01 Appointment of Mr Simon Guy Mcclure as a director on 20 April 2018
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
27 Jun 2017 AP01 Appointment of Mr Rory Butler Finnan as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Andrew William Johnson as a director on 27 June 2017