- Company Overview for ROWBARTON OPERATIONS LTD (09143596)
- Filing history for ROWBARTON OPERATIONS LTD (09143596)
- People for ROWBARTON OPERATIONS LTD (09143596)
- More for ROWBARTON OPERATIONS LTD (09143596)
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 |