136-142 ROWOOD DRIVE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04289381 |
Category | Private Limited Company |
Incorporated | 18 Sep 2001 |
Age | 22 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
136-142 ROWOOD DRIVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04289381. It was incorporated 22 years, 8 months, 26 days ago, on 18 September 2001. The company address is 20 Rectory Gardens, Solihull, B91 3RL, England.
Company Fillings
Termination director company with name termination date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-22
Officer name: Jane Susan Thoms
Documents
Appoint person director company with name date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-22
Officer name: Ms Helen Mary Shew
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Meadows
Appointment date: 2021-11-24
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wai-Kin Liu
Appointment date: 2021-11-24
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Wai Lan Liu
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Rose Griffiths
Termination date: 2021-11-24
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Sophie Louise Brogden
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-20
New address: 20 Rectory Gardens Solihull B91 3RL
Old address: 57 Chamberlain Crescent Shirley Solihull West Midlands B90 2DG
Documents
Change person director company with change date
Date: 20 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-09
Officer name: Rosemary Anne Minihan
Documents
Change person secretary company with change date
Date: 20 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosemary Anne Minihan
Change date: 2020-12-09
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-20
Officer name: Mrs Sophie Louise Brogden
Documents
Appoint person director company with name date
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-20
Officer name: Mrs Amy Rose Griffiths
Documents
Termination director company with name termination date
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Anthony Louis Harris
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Susan Thoms
Appointment date: 2018-07-11
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Termination director company with name termination date
Date: 23 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Maxine Jane Osborn
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 18 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Wai Lan Liu
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-25
Officer name: Mr. Anthony Louis Harris
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type dormant
Date: 21 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type dormant
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type dormant
Date: 18 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Anne Minihan
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Maxine Jane Osborn
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Wai Lan Liu
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mr. Anthony Louis Harris
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Resolution
Date: 09 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 31/10/01 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ
Number: | 10279938 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 01913927 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL011172 |
Status: | ACTIVE |
Category: | Limited Partnership |
59 WESTFIELD STREET,HECKMONDWIKE,WF16 9FB
Number: | 10376323 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.1, 1A & 2 BURNSIDE (HOLYWELL) MANAGEMENT COMPANY LIMITED
1 BURNSIDE,WHITLEY BAY,NE25 0LP
Number: | 08872338 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 05264504 |
Status: | ACTIVE |
Category: | Private Limited Company |