MARCUS ROWLAND LIMITED
Status | ACTIVE |
Company No. | 04462641 |
Category | Private Limited Company |
Incorporated | 17 Jun 2002 |
Age | 21 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MARCUS ROWLAND LIMITED is an active private limited company with number 04462641. It was incorporated 21 years, 11 months, 18 days ago, on 17 June 2002. The company address is Building 15 Gateway 1000 Building 15 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire.
Company Fillings
Termination secretary company with name termination date
Date: 16 Oct 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-23
Officer name: Natalie Jane Rowland
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-23
Psc name: Mr Marcus Rowland
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-23
Psc name: Natalie Jane Rowland
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 20 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person secretary company with change date
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-21
Officer name: Mrs Natalie Jane Rowland
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England
Change date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Old address: the Barn, Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW
Change date: 2012-02-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Rowland
Change date: 2011-02-01
Documents
Change person secretary company with change date
Date: 24 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalie Jane Rowland
Change date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person secretary company with change date
Date: 16 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Natalie Jane Rowland
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Marcus Rowland
Documents
Change person secretary company with change date
Date: 16 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalie Jane Rowland
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / natalie rowland / 01/03/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marcus rowland / 01/03/2009
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 21 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GALION HOMES (NEWTON POPPLEFORD 1) LIMITED
HIGHER HILL FARM BUTLEIGH HILL,GLASTONBURY,BA6 8TW
Number: | 10737151 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE HOTEL READING LAKE,READING,RG30 3UN
Number: | 10792931 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TURNBERRY HOUSE,FAREHAM,PO15 7FJ
Number: | 11698329 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 WEST REGENT STREET,STRATHCLYDE,G2 4RL
Number: | SC164775 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIMMICKS CORNER 179 HUNTS POND ROAD,FAREHAM,PO14 4PL
Number: | 10463605 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,HAYES,UB4 0UJ
Number: | 02118968 |
Status: | ACTIVE |
Category: | Private Limited Company |