Advanced company searchLink opens in new window

ROWLEY PROPERTIES LTD

Company number 09823840

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 Nov 2024 AAMD Amended micro company accounts made up to 31 January 2024
13 Oct 2024 AA Micro company accounts made up to 31 January 2024
12 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
25 Mar 2024 PSC07 Cessation of Sl Properties Francis Rd Limited as a person with significant control on 22 February 2024
25 Mar 2024 PSC02 Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 22 February 2024
25 Mar 2024 TM01 Termination of appointment of Sl Properties Francis Rd Limited as a director on 22 February 2024
19 Mar 2024 AA Micro company accounts made up to 31 January 2023
21 Feb 2024 PSC05 Change of details for Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
21 Feb 2024 CH02 Director's details changed for Sl Properties Francis Road Limited on 3 January 2023
16 Feb 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
27 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
01 Sep 2023 CS01 Confirmation statement made on 23 March 2023 with updates
12 Jun 2023 PSC07 Cessation of Nicholas James Sellman as a person with significant control on 3 January 2023
12 Jun 2023 PSC02 Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
12 Jun 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 3 January 2023
12 Jun 2023 AP02 Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
12 Jun 2023 AP01 Appointment of Mr Peter James Steer as a director on 3 January 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2023 AAMD Amended total exemption full accounts made up to 31 January 2021
05 Jul 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
24 May 2022 MR01 Registration of charge 098238400008, created on 16 May 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 May 2021 MR04 Satisfaction of charge 098238400007 in full
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 January 2020