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)
12 Mar 2020 SH10 Particulars of variation of rights attached to shares
11 Mar 2020 SH08 Change of share class name or designation
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by £204/share for share exchange agreement approved 21/02/2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 20/02/2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by £552 17/02/2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 240
03 Oct 2019 SH10 Particulars of variation of rights attached to shares
03 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 PSC01 Notification of Shane Mcewan as a person with significant control on 16 August 2019
01 Oct 2019 PSC01 Notification of Jasper Mcewan as a person with significant control on 16 August 2019
01 Oct 2019 PSC04 Change of details for Mr John Alastair Mcewan as a person with significant control on 17 August 2019
01 Oct 2019 PSC01 Notification of Deborah Jane Mccewan as a person with significant control on 17 August 2019
23 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
02 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014