ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED
Company number 07572743
- Company Overview for ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED (07572743)
- Filing history for ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED (07572743)
- People for ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED (07572743)
- More for ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED (07572743)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
09 Dec 2015 | TM01 | Termination of appointment of Philip Rakusen as a director on 27 November 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
18 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2012 | SH08 | Change of share class name or designation | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Mr Robin Neil Womersley on 31 August 2011 | |
09 Aug 2011 | CERTNM |
Company name changed schosween 3 LIMITED\certificate issued on 09/08/11
|
|
09 Aug 2011 | CONNOT | Change of name notice | |
13 Jul 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 September 2011 | |
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | AP01 | Appointment of Mr Harvey Jacobson as a director | |
04 Jul 2011 | AP01 | Appointment of Phillip Rakusen as a director | |
04 Jul 2011 | AP01 | Appointment of Michael Richmond as a director | |
28 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
28 Jun 2011 | SH08 | Change of share class name or designation | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England on 28 June 2011 |