ROWAN ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05951549 |
Category | Private Limited Company |
Incorporated | 29 Sep 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ROWAN ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05951549. It was incorporated 17 years, 7 months, 24 days ago, on 29 September 2006. The company address is 1 Dockmaster's House 1 Dockmaster's House, London, E14 8JJ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type dormant
Date: 06 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 24 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-20
Psc name: Chancerygate (Business Centre) Limited
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-20
Psc name: Petchey Industrial Properties (No 4) Limited
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Newland
Appointment date: 2018-04-20
Documents
Termination secretary company with name termination date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-20
Officer name: Chancerygate Corporate Services Limited
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: 12a Upper Berkeley Street London W1H 7QE England
New address: 1 Dockmaster's House Hertsmere Road London E14 8JJ
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Butler Finnan
Termination date: 2018-04-20
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Simon Guy Mcclure
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-27
Officer name: Mr Rory Butler Finnan
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Stewart Bailey
Termination date: 2017-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-27
Officer name: Andrew William Johnson
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Mr Andrew William Johnson
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Stewart Bailey
Change date: 2016-10-28
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-10-27
Officer name: Chancerygate Corporate Services Limited
Documents
Termination secretary company with name termination date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-27
Officer name: Maude Lauretta Greenaway
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-27
Old address: 35 Hay's Mews London W1J 5PY
New address: 12a Upper Berkeley Street London W1H 7QE
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type dormant
Date: 13 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: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 26 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: 24 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 12 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: 30 Sep 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Capital allotment shares
Date: 23 Jul 2013
Action Date: 17 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-17
Capital : 24.00 GBP
Documents
Accounts with accounts type dormant
Date: 27 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: 16 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Resolution
Date: 02 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 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: 03 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type dormant
Date: 01 Dec 2010
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: 18 Nov 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Donald Stewart Bailey
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
Change date: 2009-12-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 09/09/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type dormant
Date: 10 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul jenkins
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed donald stewart bailey
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles withers
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 12/06/08\gbp si 1@1=1\gbp ic 12/13\
Documents
Legacy
Date: 09 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 05/06/08\gbp si 1@1=1\gbp ic 11/12\
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members; amend
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
IMAGINE NATION PRODUCTIONS (UK) LIMITED
2ND FLOOR,LONDON,W1W 7QG
Number: | 09313879 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH PROPERTY MAINTENANCE NW LTD
STEWART HOUSE,BOLTON,BL2 2HR
Number: | 09706996 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN,ILKLEY,LS29 0BG
Number: | 09757514 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE COTTAGE WESTGATE COTTAGE,NEWPORT,NP26 5BA
Number: | 09442429 |
Status: | ACTIVE |
Category: | Private Limited Company |
21B CLAREMONT STREET,B64 6HH,B64 6HH
Number: | 08939732 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CAMBRIDGE ROAD, LINTON,CAMBRIDGESHIRE,CB21 4NN
Number: | 03060370 |
Status: | ACTIVE |
Category: | Private Limited Company |