Advanced company searchLink opens in new window

ROWNER (RODNEY CLOSE) RESIDENTS COMPANY LIMITED

Company number 05398101

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
23 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jun 2019 TM01 Termination of appointment of Archie Effiong as a director on 13 June 2019
22 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
13 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
21 Jun 2016 TM01 Termination of appointment of Paul Anthony Gibbs as a director on 16 May 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 47
21 Mar 2016 CH01 Director's details changed for Fred Green on 18 March 2016
21 Mar 2016 CH01 Director's details changed for Paul Anthony Gibbs on 18 March 2016
21 Mar 2016 CH04 Secretary's details changed for Preim Limited on 18 March 2016