Advanced company searchLink opens in new window

ROWTON (HOLDINGS) LTD

Company number 08472887

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)
06 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
18 Mar 2021 MR01 Registration of charge 084728870001, created on 15 March 2021
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company is increaed 20/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2020 MA Memorandum and Articles of Association
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 721,200
06 Aug 2020 PSC04 Change of details for Mr John Alastair Mcewan as a person with significant control on 20 May 2020
06 Aug 2020 PSC04 Change of details for Deborah Jane Mcewan as a person with significant control on 20 May 2020
30 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
02 Apr 2020 PSC01 Notification of John Alastair Mcewan as a person with significant control on 17 August 2019
02 Apr 2020 PSC07 Cessation of John Alastair Mcewan as a person with significant control on 16 August 2019
16 Mar 2020 AP01 Appointment of Lydia Mcewan as a director on 21 February 2020
13 Mar 2020 AP01 Appointment of Jasper Mcewan as a director on 21 February 2020
13 Mar 2020 AP01 Appointment of Mrs Josie Mcewan as a director on 21 February 2020
13 Mar 2020 AP01 Appointment of Deborah Mcewan as a director on 21 February 2020
13 Mar 2020 AP01 Appointment of Mr Shane Mcewan as a director on 21 February 2020
12 Mar 2020 PSC01 Notification of Lydia Mcewan as a person with significant control on 21 February 2020
12 Mar 2020 PSC01 Notification of Josie Mcewan as a person with significant control on 20 February 2020
12 Mar 2020 PSC04 Change of details for Deborah Jane Mccewan as a person with significant control on 18 February 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,200
12 Mar 2020 PSC04 Change of details for Mr John Alastair Mcewan as a person with significant control on 18 February 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 792
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 996
12 Mar 2020 SH08 Change of share class name or designation