Advanced company searchLink opens in new window

ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED

Company number 07572743

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)
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 134,118
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
  • GBP 134,118
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
  • GBP 134,118
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2011-08-03
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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