ROWLEDGE HOMES LTD.
Status | ACTIVE |
Company No. | 05128252 |
Category | Private Limited Company |
Incorporated | 14 May 2004 |
Age | 20 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
ROWLEDGE HOMES LTD. is an active private limited company with number 05128252. It was incorporated 20 years, 16 days ago, on 14 May 2004. The company address is 157 Queens Road, Weybridge, KT13 0AD, Surrey, England.
Company Fillings
Dissolution application strike off company
Date: 03 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 18 Jul 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Wyatt Ramsdale
Change date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 18 Jul 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-27
Officer name: Mr Jasvinderpal Singh Matharu
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: C/O Barringtons Solicitors 6 st. Georges Yard Farnham Surrey GU9 7LW
New address: 157 Queens Road Weybridge Surrey KT13 0AD
Change date: 2015-06-29
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Ann Barrington
Termination date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England
Change date: 2013-07-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Richard Iain Robertson
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: C/O Barringtons Solicitors 6 St. Georges Yard Farnham Surrey GU9 7LW England
Change date: 2013-06-27
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Old address: C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England
Change date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: 6 Saint Georges Yard Farnham Surrey GU9 7LW
Documents
Legacy
Date: 28 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Iain Robertson
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Robert Wyatt Ramsdale
Documents
Legacy
Date: 09 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 25 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 25 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 25 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/08; no change of members
Documents
Legacy
Date: 30 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 01 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Certificate change of name company
Date: 13 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robertsons homes extensions and alterations LTD\certificate issued on 13/06/05
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
SENATE HOUSE,GUILDFORD,GU2 7XH
Number: | 09175835 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYRSHIRE ROOF CONVERSIONS LIMITED
24 YORK STREET,AYR,KA8 8AZ
Number: | SC566721 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM GROVE ROAD FREEHOLD LIMITED
FLAT 6 30 ROTHERWOOD,SALISBURY,SP1 1JW
Number: | 08440616 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 01269457 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB ELECTRICAL (KNARESBOROUGH) LIMITED
UNIT 2 LEVENS HALL PARK LUND LANE,HARROGATE,HG3 2BG
Number: | 08957075 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GARVAGHY ROAD,BANBRIDGE,BT32 3SZ
Number: | NI620172 |
Status: | ACTIVE |
Category: | Private Limited Company |