Advanced company searchLink opens in new window

ROWLANDS AND HAMES 2019 LIMITED

Company number 12178096

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 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
09 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with updates
02 Aug 2024 SH06 Cancellation of shares. Statement of capital on 3 July 2024
  • GBP 70
02 Aug 2024 SH06 Cancellation of shares. Statement of capital on 3 July 2024
  • GBP 70
18 Mar 2024 SH06 Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 75
18 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
28 Feb 2023 SH06 Cancellation of shares. Statement of capital on 5 December 2022
  • GBP 80
12 Jan 2023 PSC07 Cessation of Andrew Farnworth as a person with significant control on 16 February 2021
12 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 85
08 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
21 Apr 2021 PSC04 Change of details for Mr Ian John Robinson as a person with significant control on 20 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Ian John Robinson on 20 April 2021
21 Apr 2021 PSC04 Change of details for Mr John Anthony Isles as a person with significant control on 20 April 2021
21 Apr 2021 CH01 Director's details changed for Mr John Anthony Isles on 20 April 2021
01 Mar 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 PSC04 Change of details for Mr Andrew Farnworth as a person with significant control on 15 February 2021