Advanced company searchLink opens in new window

ROWANMOOR GROUP LIMITED

Company number 13526862

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)
19 Dec 2024 AD01 Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 19 December 2024
30 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
25 May 2023 AA Group of companies' accounts made up to 31 December 2022
03 Mar 2023 TM01 Termination of appointment of Susan Davidson Mcinnes as a director on 28 February 2023
03 Mar 2023 TM01 Termination of appointment of Clive Bouch as a director on 28 February 2023
03 Mar 2023 TM01 Termination of appointment of David Barclay Barral as a director on 28 February 2023
07 Oct 2022 AP01 Appointment of Ms Susan Davidson Mcinnes as a director on 31 August 2022
05 Sep 2022 TM01 Termination of appointment of Susan Davidson Mcinnes as a director on 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
21 Jul 2022 PSC05 Change of details for Fnz Holdings Uk Limited as a person with significant control on 31 January 2022
10 Mar 2022 PSC02 Notification of Fnz Holdings Uk Limited as a person with significant control on 31 January 2022
10 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 10 March 2022
11 Feb 2022 AP01 Appointment of Mr Clive Bouch as a director on 1 February 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 6,704.6052
11 Feb 2022 AP01 Appointment of Ms Susan Davidson Mcinnes as a director on 1 February 2022
11 Feb 2022 AP01 Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 February 2022
11 Feb 2022 AP01 Appointment of Mr Rupert Francis James Henry Ruvigny as a director on 1 February 2022
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 19/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2021 CERTNM Company name changed new rg LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
16 Sep 2021 TM01 Termination of appointment of Vincent Philippe Francois Cambonie as a director on 26 August 2021
16 Sep 2021 AP01 Appointment of Mr David Barclay Barral as a director on 26 August 2021
16 Sep 2021 AP01 Appointment of Mr Paul Downing as a director on 26 August 2021
02 Sep 2021 SH02 Sub-division of shares on 29 July 2021