ROWAN HOMES (NHH) LTD

Settle Group Office Settle Group Office, Letchworth Garden City, SG6 1HA, Herts, England
StatusACTIVE
Company No.07635808
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

ROWAN HOMES (NHH) LTD is an active private limited company with number 07635808. It was incorporated 13 years, 19 days ago, on 16 May 2011. The company address is Settle Group Office Settle Group Office, Letchworth Garden City, SG6 1HA, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Jane Porter

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Harris

Appointment date: 2023-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ebelechukwuka Nwamaka Akojie

Termination date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Robert Jeremy Barton

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-08

Officer name: Ebelechukwuka Nwamaka Akojie

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-08

Officer name: Jayne Louise Kaye

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mr Shamez Alibhai

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Koo Chai Young Marie Paule Li Mow Ching

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Clinton Dove

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: Settle Group Office Blackhorse Road Letchworth Garden City Herts SG6 1HA

Old address: Rowan House Avenue One Letchworth Garden City Hertfordshire SG6 2WW

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Koo Chai Young Marie Paule Li Mow Ching

Cessation date: 2016-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Clinton Dove

Cessation date: 2016-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-16

Psc name: Gavin Roy Cansfield

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jeremy Barton

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Brewer

Termination date: 2018-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-22

Officer name: Mrs Jayne Louise Kaye

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-22

Officer name: Laurence Fowler-Stevens

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Peter Michael Lipman

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-08

Officer name: Mr Laurence Fowler-Stevens

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-08

Officer name: Molly Clark

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey Brewer

Appointment date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Lipman

Termination date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-30

Officer name: Alan Park

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Ms Molly Clark

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Sep 2016

Action Date: 16 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Alan Park

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-15

Officer name: Mr Alan Park

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Clinton Dove

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Koo Chai Young Marie Paule Li Mow Ching

Appointment date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Douglas Kell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Howard Maycroft Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Pickering

Termination date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Kevin Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-05

Officer name: Kevin Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wright

Termination date: 2015-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076358080001

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076358080001

Charge creation date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Park

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathaniel Mallows

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERSANDA LIMITED

ABERNETHY TRUST,NETHY BRIDGE,PH25 3ED

Number:SC412848
Status:ACTIVE
Category:Private Limited Company

ACCOUNT TECHNOLOGIES LIMITED

10 BRICK STREET,MAYFAIR,W1J 7HQ

Number:09312513
Status:ACTIVE
Category:Private Limited Company

FENAY MACHINE SAFETY LIMITED

7 BRANCH STREET,HUDDERSFIELD,HD1 4JL

Number:04686904
Status:ACTIVE
Category:Private Limited Company

FOSTER BRYCE LIMITED

1ST FLOOR, 2 COBDEN COURT,BROMLEY,BR2 9JF

Number:04340415
Status:ACTIVE
Category:Private Limited Company

SOLUTION SENSE SERVICES LTD

NORTHERN DESIGN CENTRE,GATESHEAD,NE8 3DF

Number:11136594
Status:ACTIVE
Category:Private Limited Company

SOUTHERN RETAIL SYSTEMS LIMITED

UNIT 3A, AUSTIN PARK,RINGWOOD,BH24 3FG

Number:07429225
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