ROWSELL FARMING LIMITED

West Stoke Farm West Stoke Farm, Winchester, SO21 3PN, Hampshire
StatusACTIVE
Company No.08708366
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROWSELL FARMING LIMITED is an active private limited company with number 08708366. It was incorporated 10 years, 8 months, 16 days ago, on 27 September 2013. The company address is West Stoke Farm West Stoke Farm, Winchester, SO21 3PN, Hampshire.



Company Fillings

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-02

Psc name: Valentine Anthony Lewis Powell

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 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: 19 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Giles John Rowsell

Appointment date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Oct 2020

Category: Address

Type: AD02

New address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Giles John Rowsell

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mrs Jillian Mary Rowsell

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles John Rowsell

Change date: 2020-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles John Rowsell

Change date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Sep 2018

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Giles John Rowsell

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Giles John Rowsell

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mrs Jillian Mary Rowsell

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Giles John Rowsell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2016

Category: Address

Type: AD03

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2016

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 29 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2014

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Giles John Rowsell

Change date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mrs Jillian Mary Rowsell

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles John Rowsell

Change date: 2013-11-08

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 19 Nov 2013

Category: Capital

Type: SH01

Capital : 512,589 GBP

Date: 2013-11-19

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

318 LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08937312
Status:ACTIVE
Category:Private Limited Company

FAMILY GROUP CONFERENCE LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:11172406
Status:ACTIVE
Category:Private Limited Company

GREAT STONE (EUROPE) LTD.

71-75 SHELTON STREET 71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05533000
Status:ACTIVE
Category:Private Limited Company

KBS NO.3 LTD

225 HIGH ROAD,SOUTH WOODFORD,E18 2PB

Number:11435568
Status:ACTIVE
Category:Private Limited Company

MARTIN HOOPER GARDENING LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:04445400
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TILE WORLD (SOUTH EAST) LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:08349452
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