Advanced company searchLink opens in new window

ROWBARTON OPERATIONS LTD

Company number 09143596

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)
24 Aug 2020 AP01 Appointment of Mr Christopher Manangu as a director on 5 August 2020
24 Aug 2020 TM01 Termination of appointment of Evaldo Dias as a director on 5 August 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
17 Jan 2020 AD01 Registered office address changed from 57 Rectory Wood Harlow CM20 1RF United Kingdom to 43 Stanhope Road Dagenham RM8 3DJ on 17 January 2020
17 Jan 2020 PSC07 Cessation of Cristian Ghira as a person with significant control on 9 January 2020
17 Jan 2020 PSC01 Notification of Evaldo Dias as a person with significant control on 9 January 2020
17 Jan 2020 AP01 Appointment of Mr Evaldo Dias as a director on 9 January 2020
17 Jan 2020 TM01 Termination of appointment of Cristian Ghira as a director on 9 January 2020
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
30 Apr 2019 AD01 Registered office address changed from 43 Cherwell Road Aylesbury HP21 8TW United Kingdom to 57 Rectory Wood Harlow CM20 1RF on 30 April 2019
30 Apr 2019 PSC01 Notification of Cristian Ghira as a person with significant control on 12 April 2019
30 Apr 2019 AP01 Appointment of Mr Cristian Ghira as a director on 12 April 2019
30 Apr 2019 TM01 Termination of appointment of Kieran Mckeen as a director on 12 April 2019
30 Apr 2019 PSC07 Cessation of Kieran Mckeen as a person with significant control on 12 April 2019
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
29 Jan 2019 TM01 Termination of appointment of Aiden Damon Carpenter as a director on 21 January 2019
29 Jan 2019 PSC07 Cessation of Aiden Damon Carpenter as a person with significant control on 21 January 2019
29 Jan 2019 AP01 Appointment of Mr Kieran Mckeen as a director on 21 January 2019
29 Jan 2019 PSC01 Notification of Kieran Mckeen as a person with significant control on 21 January 2019
10 Aug 2018 AD01 Registered office address changed from 84 Monkhill Drive Pontefract WF8 1HZ United Kingdom to 43 Cherwell Road Aylesbury HP21 8TW on 10 August 2018
10 Aug 2018 PSC01 Notification of Aiden Damon Carpenter as a person with significant control on 2 August 2018
10 Aug 2018 TM01 Termination of appointment of Aaron Lee Brown as a director on 2 August 2018
10 Aug 2018 PSC07 Cessation of Aaron Lee Brown as a person with significant control on 2 August 2018
10 Aug 2018 AP01 Appointment of Mr Aiden Damon Carpenter as a director on 2 August 2018