- Company Overview for ROWLEY PROPERTIES LTD (09823840)
- Filing history for ROWLEY PROPERTIES LTD (09823840)
- People for ROWLEY PROPERTIES LTD (09823840)
- Charges for ROWLEY PROPERTIES LTD (09823840)
- More for ROWLEY PROPERTIES LTD (09823840)
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 |