Advanced company searchLink opens in new window

ROWNER (RODNEY CLOSE) RESIDENTS COMPANY LIMITED

Company number 05398101

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)
09 Jan 2016 AA Full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 47
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE8 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
09 Jul 2014 CH01 Director's details changed for Richard Paul Thornton Austin on 30 June 2014
25 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 47
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 23/10/2013
04 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
11 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2013 AA Full accounts made up to 31 March 2012
11 Dec 2012 TM01 Termination of appointment of Victor Wightman as a director
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
12 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/12/2006
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2006
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/08/2007
24 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 March 2010
15 Nov 2010 TM01 Termination of appointment of Simon Glen as a director
20 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association