Advanced company searchLink opens in new window

ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED

Company number 08000429

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)
15 Nov 2016 AA Full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 86
09 Jan 2016 AA Full accounts made up to 31 March 2015
27 May 2015 CH01 Director's details changed for Ms Elizabeth Vivienne Allan on 26 May 2015
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 86
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
14 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to assign or transfer leases 04/11/2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
23 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dir authority -transfer shares 28/06/2014
23 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 28/06/2014
03 Jul 2014 SH08 Change of share class name or designation
24 Jun 2014 TM01 Termination of appointment of Nicholas Vaughan as a director
24 Jun 2014 TM01 Termination of appointment of Annington Nominees Limited as a director
24 Jun 2014 AP01 Appointment of Ms Elizabeth Vivienne Allan as a director
24 Jun 2014 AP01 Appointment of Mr Tony Evans as a director
24 Jun 2014 AP01 Appointment of Mr Rodney Ian Tyler as a director
14 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 86
20 Dec 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
23 Jan 2013 CH02 Director's details changed for Annington Nominees Limited on 23 January 2013
05 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 21/03/2012
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2012 NEWINC Incorporation