ROWAN ROAD MANAGEMENT COMPANY LIMITED
Company number 05951549
- Company Overview for ROWAN ROAD MANAGEMENT COMPANY LIMITED (05951549)
- Filing history for ROWAN ROAD MANAGEMENT COMPANY LIMITED (05951549)
- People for ROWAN ROAD MANAGEMENT COMPANY LIMITED (05951549)
- More for ROWAN ROAD MANAGEMENT COMPANY LIMITED (05951549)
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
|
|
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 |