ROWLANDS CASTLE SCAFFOLDING LIMITED
Company number 07200492
- Company Overview for ROWLANDS CASTLE SCAFFOLDING LIMITED (07200492)
- Filing history for ROWLANDS CASTLE SCAFFOLDING LIMITED (07200492)
- People for ROWLANDS CASTLE SCAFFOLDING LIMITED (07200492)
- More for ROWLANDS CASTLE SCAFFOLDING LIMITED (07200492)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
23 Mar 2023 | CH01 | Director's details changed for Mr Mark Dunstan on 23 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Mark Dunstan as a person with significant control on 23 March 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Mark Dunstan on 1 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Mark Dunstan as a person with significant control on 1 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 11 Winkfield Row Waterlooville PO8 9TL England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 8 November 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
12 Sep 2021 | AD01 | Registered office address changed from 60 Padnell Avenue Waterlooville Hampshire PO8 8DT England to 11 Winkfield Row Waterlooville PO8 9TL on 12 September 2021 | |
24 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 60 Padnell Avenue Waterlooville Hampshire PO8 8DT on 28 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
12 Mar 2019 | TM02 | Termination of appointment of Beverly Dunstan as a secretary on 8 August 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mr Mark Dunstan as a person with significant control on 30 June 2018 | |
10 Jul 2018 | PSC01 | Notification of Mark Dunstan as a person with significant control on 30 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of Kevin Dunstan as a person with significant control on 30 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Mark Dunstan as a director on 30 June 2018 |