- Company Overview for ROWAN REALTY LIMITED (09547013)
- Filing history for ROWAN REALTY LIMITED (09547013)
- People for ROWAN REALTY LIMITED (09547013)
- Charges for ROWAN REALTY LIMITED (09547013)
- More for ROWAN REALTY LIMITED (09547013)
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 Jan 2020 | AA01 | Previous accounting period shortened from 24 April 2019 to 23 April 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 24 April 2018 | |
25 Apr 2019 | AA01 | Current accounting period shortened from 25 April 2018 to 24 April 2018 | |
25 Jan 2019 | AA01 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 26 April 2017 | |
27 Apr 2018 | AA01 | Current accounting period shortened from 27 April 2017 to 26 April 2017 | |
27 Jan 2018 | AA01 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
10 Jul 2017 | AA | Micro company accounts made up to 28 April 2016 | |
10 Apr 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
06 Apr 2017 | MR01 | Registration of charge 095470130001, created on 17 March 2017 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | AP01 | Appointment of Mr Joseph Strassman as a director on 1 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Rochel Strassman as a director on 1 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from 24 Rowan Way Salford M7 4EH United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 9 December 2015 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|