136-142 ROWOOD DRIVE MANAGEMENT COMPANY LIMITED

20 Rectory Gardens, Solihull, B91 3RL, England
StatusACTIVE
Company No.04289381
CategoryPrivate Limited Company
Incorporated18 Sep 2001
Age22 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Resolution

Date: 09 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2D HEAT PRODUCTIONS LIMITED

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:10279938
Status:ACTIVE
Category:Private Limited Company

DELLCROWN LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:01913927
Status:ACTIVE
Category:Private Limited Company

DOLLI - 91 L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL011172
Status:ACTIVE
Category:Limited Partnership

LENS CONSULTING LTD

59 WESTFIELD STREET,HECKMONDWIKE,WF16 9FB

Number:10376323
Status:ACTIVE
Category:Private Limited Company
Number:08872338
Status:ACTIVE
Category:Private Limited Company

STONE WORX LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:05264504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source