Advanced company searchLink opens in new window

ROWANS MANAGEMENT COMPANY LIMITED

Company number 01670750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
15 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
15 Oct 2015 TM02 Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 40
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 5 September 2014
14 Aug 2014 AP04 Appointment of Gcs Property Management Limited as a secretary on 1 August 2014
25 Jul 2014 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 July 2014
24 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014
24 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014
28 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 40
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
24 Feb 2012 TM01 Termination of appointment of Gilbert Williamson as a director
01 Feb 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
01 Feb 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
02 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
16 Aug 2011 AP04 Appointment of Jj Homes Properties Ltd as a secretary
16 Aug 2011 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 16 August 2011
17 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011
14 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009