- Company Overview for ROWAN DRILLING (UK) LIMITED (SC061864)
- Filing history for ROWAN DRILLING (UK) LIMITED (SC061864)
- People for ROWAN DRILLING (UK) LIMITED (SC061864)
- Charges for ROWAN DRILLING (UK) LIMITED (SC061864)
- Insolvency for ROWAN DRILLING (UK) LIMITED (SC061864)
- More for ROWAN DRILLING (UK) LIMITED (SC061864)
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) |
---|---|---|---|
04 Aug 2022 | AUD | Auditor's resignation | |
20 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
19 May 2021 | MR01 | Registration of charge SC0618640004, created on 30 April 2021 | |
18 May 2021 | MR01 | Registration of charge SC0618640003, created on 30 April 2021 | |
30 Apr 2021 | MR04 | Satisfaction of charge SC0618640002 in full | |
30 Apr 2021 | MR04 | Satisfaction of charge SC0618640001 in full | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
19 Feb 2021 | PSC02 | Notification of Rowan No.1 Limited as a person with significant control on 6 April 2016 | |
19 Feb 2021 | PSC07 | Cessation of Rowan Companies Limited as a person with significant control on 6 April 2016 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Nov 2020 | MR01 | Registration of charge SC0618640002, created on 17 November 2020 | |
15 Oct 2020 | MR01 | Registration of charge SC0618640001, created on 25 September 2020 | |
09 Oct 2020 | MA | Memorandum and Articles of Association | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
26 Feb 2020 | AD01 | Registered office address changed from Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT to 6 Queens Road Aberdeen AB15 4ZT on 26 February 2020 | |
25 Feb 2020 | PSC05 | Change of details for Rowan Companies Plc as a person with significant control on 20 June 2019 | |
18 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Jonathan P Cross as a director on 15 June 2019 | |
02 Jul 2019 | AP03 | Appointment of Mr Jonathan Paul Cross as a secretary on 15 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Stephen Laurence Mooney as a director on 15 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Dennis Scott Baldwin as a director on 15 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Mark Francis Mai as a secretary on 15 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Theodore David Gobillot as a director on 15 June 2019 |